AA SECURE SELF STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-24 with updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-24 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/11/215 November 2021 | Appointment of Mrs Jessica Anne Riach as a director on 2021-10-27 |
| 05/11/215 November 2021 | Appointment of Mrs Angela Jayne Greenly as a director on 2021-10-27 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/11/129 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/09/1228 September 2012 | COMPANY NAME CHANGED SMALL SHEET LIMITED CERTIFICATE ISSUED ON 28/09/12 |
| 28/09/1228 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/10/1125 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/11/105 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GREENLY / 03/11/2009 |
| 03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/12/081 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/12/0714 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 16/11/0716 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
| 14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
| 14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 14/11/0614 November 2006 | SECRETARY RESIGNED |
| 14/11/0614 November 2006 | DIRECTOR RESIGNED |
| 14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
| 24/10/0624 October 2006 | 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