ABC SELF STORAGE COVENTRY LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

16/06/2116 June 2021 Termination of appointment of Jack Simpson as a director on 2021-06-16

View Document

11/06/2111 June 2021 PSC'S CHANGE OF PARTICULARS / MR JACK SIMPSON / 26/01/2021

View Document

11/06/2111 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SIMPSON / 26/01/2021

View Document

11/06/2111 June 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER SIMPSON / 11/06/2021

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER SIMPSON

View Document

11/06/2111 June 2021 CESSATION OF JACK SIMPSON AS A PSC

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR JACK SIMPSON / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SIMPSON / 02/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER SIMPSON / 01/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1511 September 2015 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