ACCESS SELF STORAGE (INSURANCE ADMINISTRATION) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07

View Document

30/06/2330 June 2023 Termination of appointment of Ramesh Arora as a director on 2023-06-30

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-26

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Memorandum and Articles of Association

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SATISH MENON

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS CLARE GLASS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY AMRAT PATEL

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR SATISH MENON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRAT PATEL

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DHIRENDRA BAKHAI

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RAMESH ARORA

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NURALLAH SOMANI / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ LAL JI / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 BATCHWORTH HOUSE BATCHWORTH PLACE RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 BATCHWORTH HOUSE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE HP4 2PG

View Document

09/09/049 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 � NC 1000/500000 08/07

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

20/07/0420 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: G OFFICE CHANGED 16/07/04 LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

08/07/048 July 2004 COMPANY NAME CHANGED SHELFCO (NO.2974) LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

04/05/044 May 2004 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