SLEAFORD SELF STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-09-30 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/03/219 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067818470003 |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067818470002 |
22/03/1922 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/02/1823 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/01/1629 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/01/1521 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/01/1410 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/01/134 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
21/11/1221 November 2012 | PREVSHO FROM 31/01/2013 TO 30/09/2012 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/09/1211 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/01/124 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/01/117 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/08/103 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/08/103 August 2010 | COMPANY NAME CHANGED ALEXANDER BROOK LIMITED CERTIFICATE ISSUED ON 03/08/10 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEIGHTON / 01/10/2009 |
15/01/1015 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LEIGHTON / 01/10/2009 |
05/03/095 March 2009 | GBP NC 1000/10000 18/02/09 |
02/01/092 January 2009 | 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