FILESAFE (DOCUMENT STORAGE SOLUTIONS) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Honora Catherine Patricia Balcomb as a director on 2024-12-11

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Termination of appointment of Honora Catherine Patricia Balcomb as a secretary on 2024-01-02

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

30/12/2230 December 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

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER CLEARY / 01/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STANLEY

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MR GRAHAM STANLEY

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY / 26/02/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR STEWART DAVID BARRINGTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER CLEARY / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM UNIT 2 FREEPORT INDUSTRIAL PARK SEAFORTH LIVERPOOL L21 1JD

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM UNIT 2 FREEPORT INDUSTRIAL ESTATE SEAFORTH LIVERPOOL MERSEYSIDE L21 1JD

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLEARY / 01/11/2008

View Document

23/06/0923 June 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED COLIN PETER CLEARY

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM ORIEL HOUSE 2-8 ORIEL ROAD LIVERPOOL MERSEYSIDE L20 7EP

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY APPOINTED HONORA CATHERINE PATRICIA BALCOMB

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED STEPHEN ANTHONY FAULKNER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HOUGHTON

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM C/O BAKER TILLY STEAM MILL CHESTER CHESHIRE CH3 5AN

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE EMBRA

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 2 HOLBROOK GARDENS ALDENHAM HERTFORDSHIRE WD25 8AB

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 32 WILSHAW CLOSE HENDON LONDON NW4 4TU

View Document

23/12/0523 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD WIRRAL CH41 4JQ

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/056 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0218 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 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