SELF STORE PLUS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

18/05/2018 May 2020 CESSATION OF WILLIAM SIMON RIGBY AS A PSC

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA RIGBY

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLACK

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM FLACK / 13/01/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 13/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 04/12/2017

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED WATER GEN PLUS LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 3 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LZ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT 2 NEPTUNE COURT HALLAM WAY BLACKPOOL LANCASHIRE FY4 5LZ

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 14/01/2013

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/04/122 April 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 02/04/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MICHAEL JONATHAN DARCH

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company