SUPASTORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Notification of Ds Security Group Limited as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Cessation of Pti Integrated Systems (Uk) Limited as a person with significant control on 2025-05-28

View Document

07/05/257 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Stamatina Marinella Bergström as a director on 2024-06-03

View Document

11/06/2411 June 2024 Appointment of Mr Matthew Ian Whittaker as a director on 2024-06-03

View Document

05/06/245 June 2024 Termination of appointment of Miguel Valdovinos as a director on 2024-05-08

View Document

05/06/245 June 2024 Termination of appointment of Stephanie Ordan as a director on 2024-05-08

View Document

18/04/2418 April 2024 Appointment of Mr Ziaul Hoque as a secretary on 2024-04-09

View Document

10/01/2410 January 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Appointment of Ms Stephanie Ordan as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Mr David Shaw as a director on 2023-11-06

View Document

13/11/2313 November 2023 Cessation of John Ottavio D'aprano as a person with significant control on 2023-11-06

View Document

13/11/2313 November 2023 Termination of appointment of John Ottavio D'aprano as a director on 2023-11-06

View Document

13/11/2313 November 2023 Termination of appointment of John Ottavio D'aprano as a secretary on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Mr Miguel Valdovinos as a director on 2023-11-06

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

06/09/236 September 2023 Satisfaction of charge 2 in full

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CESSATION OF BARRY RIMMER AS A PSC

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY RIMMER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/11/1520 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM SUSSEX HOUSE, FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JP

View Document

07/12/127 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/12/0911 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RIMMER / 10/06/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/0830 May 2008 PREVSHO FROM 31/10/2008 TO 30/04/2008

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 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