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 - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
18/12/2318 December 2023 | Notification of David Rawson-Mackenzie as a person with significant control on 2023-01-01 |
18/12/2318 December 2023 | Withdrawal of a person with significant control statement on 2023-12-18 |
15/11/2315 November 2023 | Notification of a person with significant control statement |
17/10/2317 October 2023 | Cessation of David Rawson-Mackenzie as a person with significant control on 2022-12-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
06/11/196 November 2019 | CESSATION OF INTERNATIONAL CONSULTANCY GROUP RETIREMENT PLAN AS A PSC |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAWSON-MACKENZIE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
03/01/183 January 2018 | DIRECTOR APPOINTED MR. WILLIAM JOHN GRAHAM |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHELE NORCIA |
20/11/1720 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
21/11/1621 November 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 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DENNIS BALDOCK |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR. MICHELE NORCIA |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, SECRETARY ROSELI PAVAN BALDOCK |
12/11/1512 November 2015 | CORPORATE SECRETARY APPOINTED CENTURION MANAGEMENT SERVICES (UK) LIMITED |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | SECRETARY APPOINTED MRS ROSELI PAVAN BALDOCK |
03/03/153 March 2015 | APPOINTMENT TERMINATED, SECRETARY DENNIS BALDOCK |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS BALDOCK / 01/07/2014 |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060745580002 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/09/143 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060745580001 |
18/08/1418 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS BALDOCK / 01/07/2014 |
10/02/1410 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BALDOCK / 01/11/2013 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
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 |
29/04/1329 April 2013 | SECRETARY APPOINTED MR DENNIS BALDOCK |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM KERR |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1110 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/02/1015 February 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTURION MANAGEMENT SERVICES (UK) LTD / 30/01/2010 |
15/02/1015 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BALDOCK / 30/01/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN EVERITT KERR / 30/01/2010 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR |
06/03/096 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/08/0811 August 2008 | PREVEXT FROM 31/01/2008 TO 30/06/2008 |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM EVERITT KERR & CO 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR |
16/05/0816 May 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
10/02/0710 February 2007 | DIRECTOR RESIGNED |
10/02/0710 February 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | 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