SET-A-SIDE STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Change of details for Colmers Capital Ltd as a person with significant control on 2025-05-20 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
20/05/2520 May 2025 | Director's details changed for Natasha Fiona Morley on 2025-03-25 |
20/05/2520 May 2025 | Registered office address changed from Symondsbury House Symondsbury Bridport Dorset DT6 6HB England to Patley Wood Farm Silkhay Netherbury Bridport Dorset DT6 5NG on 2025-05-20 |
20/05/2520 May 2025 | Director's details changed for Mr William Frederick Duncan Morley on 2025-03-25 |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-16 with updates |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
08/03/248 March 2024 | Appointment of Natasha Fiona Morley as a director on 2024-02-27 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
04/12/234 December 2023 | Cessation of Andrew Colin Beales as a person with significant control on 2023-11-30 |
04/12/234 December 2023 | Appointment of Mr William Frederick Duncan Morley as a director on 2023-11-30 |
04/12/234 December 2023 | Termination of appointment of Helen Beales as a director on 2023-11-30 |
04/12/234 December 2023 | Termination of appointment of Andrew Colin Beales as a director on 2023-11-30 |
04/12/234 December 2023 | Registered office address changed from 5 West End West End Kingsdown Bristol BS2 8NE England to Symondsbury House Symondsbury Bridport Dorset DT6 6HB on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Helen Beales as a secretary on 2023-11-30 |
04/12/234 December 2023 | Notification of Colmers Capital Ltd as a person with significant control on 2023-11-30 |
04/12/234 December 2023 | Termination of appointment of James Dillon as a director on 2023-11-30 |
04/12/234 December 2023 | Cessation of James Dillon as a person with significant control on 2023-11-30 |
04/12/234 December 2023 | Cessation of Helen Beales as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Registration of charge 040160230002, created on 2023-11-30 |
01/12/231 December 2023 | Registration of charge 040160230001, created on 2023-11-30 |
30/11/2330 November 2023 | Notification of Helen Beales as a person with significant control on 2023-11-29 |
28/11/2328 November 2023 | Second filing of a statement of capital following an allotment of shares on 2015-06-01 |
28/11/2328 November 2023 | Second filing of a statement of capital following an allotment of shares on 2011-02-28 |
15/11/2315 November 2023 | |
15/11/2315 November 2023 | Statement of capital on 2023-11-15 |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
01/02/211 February 2021 | Registered office address changed from , 9 Clyde Road, Redland, Bristol, BS6 6RJ to Symondsbury House Symondsbury Bridport Dorset DT6 6HB on 2021-02-01 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/10/1922 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN BEALES / 15/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 2.00 |
18/06/1518 June 2015 | ADOPT ARTICLES 01/06/2015 |
18/06/1518 June 2015 | DIRECTOR APPOINTED HELEN BEALES |
18/06/1518 June 2015 | Statement of capital following an allotment of shares on 2015-06-01 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
09/06/149 June 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES DILLON |
09/06/149 June 2014 | SECRETARY APPOINTED MRS HELEN BEALES |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/12/123 December 2012 | Registered office address changed from , C/O Albert Goodman Chartered Accountants, Mary Street House Mary Street, Taunton, Somerset, TA1 3NW, England on 2012-12-03 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM C/O ALBERT GOODMAN CHARTERED ACCOUNTANTS MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW ENGLAND |
04/07/124 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/01/123 January 2012 | Registered office address changed from , 14 Dundonald Road, London, NW10 3HR on 2012-01-03 |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 14 DUNDONALD ROAD LONDON NW10 3HR |
11/07/1111 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN BEALES / 16/06/2011 |
07/03/117 March 2011 | SUB-DIVISION 28/02/11 |
07/03/117 March 2011 | ARTICLES OF ASSOCIATION |
07/03/117 March 2011 | VARYING SHARE RIGHTS AND NAMES |
07/03/117 March 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 10.70 |
07/03/117 March 2011 | Statement of capital following an allotment of shares on 2011-02-28 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/07/1023 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/07/0720 July 2007 | ARTICLES OF ASSOCIATION |
20/07/0720 July 2007 | VARYING SHARE RIGHTS AND NAMES |
20/07/0720 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/07/0712 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/09/049 September 2004 | £ IC 12/8 13/08/04 £ SR 4@1=4 |
09/09/049 September 2004 | NEW SECRETARY APPOINTED |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/03/0410 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 16/06/03; NO CHANGE OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
14/08/0214 August 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | DIRECTOR RESIGNED |
02/01/022 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | SECRETARY RESIGNED |
16/06/0016 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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