STAR SELF-STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

03/12/243 December 2024 Change of details for Mr Alistair Piers Spooner as a person with significant control on 2024-11-06

View Document

03/12/243 December 2024 Change of details for Mrs Claire Elizabeth Rose as a person with significant control on 2024-11-06

View Document

03/12/243 December 2024 Change of details for Mr Mark Jeremy Spooner as a person with significant control on 2024-11-06

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Certificate of change of name

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

12/09/2312 September 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

15/11/2115 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

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

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/09/1811 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

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 16/05/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 16/05/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 16/05/2012

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 SECRETARY APPOINTED FRANK DAVID GEORGE CATTLEY

View Document

22/02/1222 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 63 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ UNITED KINGDOM

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED HR MOVERS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MARK JEREMY SPOONER

View Document

03/02/113 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 CHANGE OF NAME 01/02/2011

View Document

02/02/112 February 2011 DIRECTOR APPOINTED ALISTAR PIERS SPOONER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information