WAVENEY 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 |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
16/08/2416 August 2024 | Registered office address changed from Contador House 7, Eckersley Drive Fakenham NR21 9RY England to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 2024-08-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registration of charge 065857780002, created on 2024-02-23 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Notification of Jerez Holdings Ltd as a person with significant control on 2024-02-21 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN CARMEN SIMONE FREELAND |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DOUGLAS FREELAND / 18/05/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/12/1728 December 2017 | REGISTERED OFFICE CHANGED ON 28/12/2017 FROM THE ELMS ELMS ROAD TOFT MONKS BECCLES NR34 0EJ ENGLAND |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM SAXON HOUSE MOSELEY`S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DOUGLAS FREELAND / 25/07/2016 |
06/06/166 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOAN FREELAND / 04/02/2015 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DOUGLAS FREELAND / 04/02/2015 |
06/06/166 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065857780001 |
16/05/1316 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DOUGLAS FREELAND / 06/05/2011 |
12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DOUGLAS FREELAND / 06/05/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | SECRETARY APPOINTED JOAN FREELAND |
27/11/0827 November 2008 | DIRECTOR APPOINTED ANDREW FREELAND |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
06/05/086 May 2008 | 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