SET-A-SIDE STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Colmers Capital Ltd as a person with significant control on 2025-05-20

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

20/05/2520 May 2025 Director's details changed for Natasha Fiona Morley on 2025-03-25

View Document

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

View Document

20/05/2520 May 2025 Director's details changed for Mr William Frederick Duncan Morley on 2025-03-25

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of Natasha Fiona Morley as a director on 2024-02-27

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

04/12/234 December 2023 Cessation of Andrew Colin Beales as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Mr William Frederick Duncan Morley as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Helen Beales as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Andrew Colin Beales as a director on 2023-11-30

View Document

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

View Document

04/12/234 December 2023 Termination of appointment of Helen Beales as a secretary on 2023-11-30

View Document

04/12/234 December 2023 Notification of Colmers Capital Ltd as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of James Dillon as a director on 2023-11-30

View Document

04/12/234 December 2023 Cessation of James Dillon as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Helen Beales as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Registration of charge 040160230002, created on 2023-11-30

View Document

01/12/231 December 2023 Registration of charge 040160230001, created on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Helen Beales as a person with significant control on 2023-11-29

View Document

28/11/2328 November 2023 Second filing of a statement of capital following an allotment of shares on 2015-06-01

View Document

28/11/2328 November 2023 Second filing of a statement of capital following an allotment of shares on 2011-02-28

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Statement of capital on 2023-11-15

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN BEALES / 15/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 2.00

View Document

18/06/1518 June 2015 ADOPT ARTICLES 01/06/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED HELEN BEALES

View Document

18/06/1518 June 2015 Statement of capital following an allotment of shares on 2015-06-01

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES DILLON

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS HELEN BEALES

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

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

View Document

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 Registered office address changed from , 14 Dundonald Road, London, NW10 3HR on 2012-01-03

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 14 DUNDONALD ROAD LONDON NW10 3HR

View Document

11/07/1111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN BEALES / 16/06/2011

View Document

07/03/117 March 2011 SUB-DIVISION 28/02/11

View Document

07/03/117 March 2011 ARTICLES OF ASSOCIATION

View Document

07/03/117 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/117 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 10.70

View Document

07/03/117 March 2011 Statement of capital following an allotment of shares on 2011-02-28

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/049 September 2004 £ IC 12/8 13/08/04 £ SR 4@1=4

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 16/06/03; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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