D. M. SECURE STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Secretary's details changed for Alex Paul Clansey on 2023-08-01

View Document

15/08/2315 August 2023 Director's details changed for Miss Nicola Charmaine Mckenzie on 2023-08-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Alex Paul Clansey on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Registered office address changed from Barn 1D Dunston Business Village Stafford Road Stafford Staffordshire ST18 9AB to Homeleigh New Garden Street Stafford ST17 4AG on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Registration of charge 078456590002, created on 2022-01-24

View Document

18/01/2218 January 2022 Registration of charge 078456590001, created on 2022-01-13

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CHARMAINE MCKENZIE / 10/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL CLANSEY / 10/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 74 RISING BROOK STAFFORD ST17 9DH

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ALEX PAUL CLANSEY

View Document

17/11/1417 November 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 ARTICLES OF ASSOCIATION

View Document

01/10/131 October 2013 ALTER ARTICLES 19/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM TELEGRAPH HOUSE 59 WOLVERHAMPTON ROAD STAFFORD ST17 4AW UNITED KINGDOM

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA MCKENZIE

View Document

25/11/1125 November 2011 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

25/11/1125 November 2011 SECRETARY APPOINTED ALEX PAUL CLANSEY

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MISS NICOLA CHARMAINE MCKENZIE

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX CLANSEY

View Document

14/11/1114 November 2011 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