SPACE 4 U SELF 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/12/2318 December 2023 Notification of David Rawson-Mackenzie as a person with significant control on 2023-01-01

View Document

18/12/2318 December 2023 Withdrawal of a person with significant control statement on 2023-12-18

View Document

15/11/2315 November 2023 Notification of a person with significant control statement

View Document

17/10/2317 October 2023 Cessation of David Rawson-Mackenzie as a person with significant control on 2022-12-31

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Registered office address changed from Sk House Arthur Rd Windsor Berkshire SL4 1SE to 143E Arthur Road Windsor SL4 1SE on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF INTERNATIONAL CONSULTANCY GROUP RETIREMENT PLAN AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAWSON-MACKENZIE

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR. WILLIAM JOHN GRAHAM

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE NORCIA

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/11/1621 November 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

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS BALDOCK

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR. MICHELE NORCIA

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY ROSELI PAVAN BALDOCK

View Document

12/11/1512 November 2015 CORPORATE SECRETARY APPOINTED CENTURION MANAGEMENT SERVICES (UK) LIMITED

View Document

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

View Accounts

03/03/153 March 2015 SECRETARY APPOINTED MRS ROSELI PAVAN BALDOCK

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY DENNIS BALDOCK

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS BALDOCK / 01/07/2014

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060745580002

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060745580001

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS BALDOCK / 01/07/2014

View Document

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BALDOCK / 01/11/2013

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA ENGLAND

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MR DENNIS BALDOCK

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM KERR

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTURION MANAGEMENT SERVICES (UK) LTD / 30/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BALDOCK / 30/01/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 30/01/2010

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR

View Document

06/03/096 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM EVERITT KERR & CO 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 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