TIDWORTH 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
24/06/2524 June 2025 NewRegistration of charge 093372630001, created on 2025-06-23

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Resolutions

View Document

30/04/2530 April 2025 Notification of James Scott as a person with significant control on 2025-04-28

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Appointment of Mr James Scott as a director on 2025-04-28

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-10-05

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

21/10/2121 October 2021 Registered office address changed from C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-10-21

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 TERMINATE SEC APPOINTMENT

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SCOTT / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SCOTT / 08/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL SCOTT / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY SCOTT / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 COMPANY NAME CHANGED TIDWORTH STORAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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