SOMERSET 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
31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Mr Andrew Mark Thomas on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Andrew Mark Thomas as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

12/02/2412 February 2024 Change of details for Mr Andrew Mark Thomas as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Joseph Charles Thomas as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Martin Peter Thomas as a person with significant control on 2024-02-12

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Mark Thomas on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Andrew Mark Thomas as a person with significant control on 2022-02-21

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER THOMAS / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK THOMAS / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES THOMAS / 26/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER THOMAS / 21/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES THOMAS / 21/02/2020

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

07/10/177 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/143 December 2014 AGREMENT 05/11/2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR JOSEPH CHARLES THOMAS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR MARTIN PETER THOMAS

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA THOMAS

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMAS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ANDREW MARK THOMAS

View Document

28/08/1428 August 2014 27/08/14 STATEMENT OF CAPITAL GBP 8

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA THOMAS / 25/02/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: THOMAS WAY INDUSTRIAL ESTATE GLASTONBURY SOMERSET BA6 9LU

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 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