OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registration of charge 087926240003, created on 2025-05-07 |
01/04/251 April 2025 | Satisfaction of charge 087926240001 in full |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
28/10/2428 October 2024 | Appointment of Mr Surendra Ragunather as a director on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr Lasse Hoydal as a director on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr Carl August Ameln as a director on 2024-10-25 |
28/10/2428 October 2024 | Termination of appointment of Ann Kristin Hartmann as a director on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr Nicholas Ian Crawford as a director on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr William Ryan Edwards as a director on 2024-10-25 |
11/10/2411 October 2024 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet EN5 5TZ England to Storebox House Worsley Road Farnworth Bolton BL4 9LU on 2024-10-11 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Resolutions |
26/07/2426 July 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Registration of charge 087926240002, created on 2024-07-16 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
03/10/233 October 2023 | Registration of charge 087926240001, created on 2023-09-30 |
04/08/234 August 2023 | Cessation of John Wright as a person with significant control on 2023-07-04 |
04/08/234 August 2023 | Notification of Store Box Self Storage Limited as a person with significant control on 2023-07-04 |
04/08/234 August 2023 | Cessation of Graham Lord as a person with significant control on 2023-07-04 |
05/07/235 July 2023 | Termination of appointment of John Wright as a director on 2023-07-04 |
05/07/235 July 2023 | Termination of appointment of Graham Lord as a director on 2023-07-04 |
05/07/235 July 2023 | Registered office address changed from C/O Outer Space Windmill Lane Denton Manchester M34 3SP to 5 Beauchamp Court Victors Way Barnet EN5 5TZ on 2023-07-05 |
05/07/235 July 2023 | Appointment of Ms Ann Kristin Hartmann as a director on 2023-07-04 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-11-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
12/12/2212 December 2022 | Change of details for Mr Graham Lord as a person with significant control on 2019-05-13 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
26/01/2226 January 2022 | Change of details for Mr John Wright as a person with significant control on 2022-01-01 |
26/01/2226 January 2022 | Change of details for Mr John Wright as a person with significant control on 2022-01-01 |
25/01/2225 January 2022 | Director's details changed for Mr John Wright on 2022-01-01 |
25/01/2225 January 2022 | Director's details changed for Mr John Wright on 2022-01-01 |
25/01/2225 January 2022 | Change of details for Mr John Wright as a person with significant control on 2022-01-01 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/11/2127 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LORD / 13/05/2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/12/152 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/01/1512 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
27/11/1327 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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