ACTION STORAGE SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Change of details for Action Storage Holdings Limited as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mrs Deborah Davis on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 6 Fitzhamon Court Wolverton Mill South Milton Keynes MK12 6LB to Bletchenden Manor Barn Bletchenden Road Headcorn Kent TN27 9JB on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Thomas Henry Brialey on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

23/07/2123 July 2021 Secretary's details changed for Deborah Susan Davis on 2021-07-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BRIALEY / 12/07/2018

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN DAVIS / 13/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS DEBORAH DAVIS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR SIMON MITCHELL

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020058560004

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 SECTION 519 COMP ACT 2006

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/1030 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BRIALEY / 24/07/2010

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/08/0914 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 COMPANY NAME CHANGED ACTION STORAGE SYSTEMS & PARTITI ONING LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/07/0318 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS; AMEND

View Document

03/08/903 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: 257 QUEENSWAY BLETCHLEY MILTON KEYNES

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

02/04/862 April 1986 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