YOUR SPACE SELF STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Purchase of own shares. |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-05-20 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/02/246 February 2024 | Director's details changed for Christopher Robin Nicholls on 2023-07-26 |
06/02/246 February 2024 | Change of details for Mr Christopher Robin Nicholls as a person with significant control on 2023-07-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/07/1926 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | DIRECTOR APPOINTED MR NIALL ALISDAIR STRATHDEE |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
08/02/188 February 2018 | COMPANY NAME CHANGED JUST SELF STORAGE LIMITED CERTIFICATE ISSUED ON 08/02/18 |
08/02/188 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN NICHOLLS / 31/05/2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
18/07/1518 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/04/1529 April 2015 | SUB-DIVISION 08/04/15 |
29/04/1529 April 2015 | 09/04/15 STATEMENT OF CAPITAL GBP 601073 |
17/02/1517 February 2015 | 06/02/15 NO CHANGES |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | 06/02/14 NO CHANGES |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | 06/02/12 NO CHANGES |
17/01/1217 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANDREW SADLER / 17/01/2012 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN NICHOLLS / 17/01/2012 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW SADLER / 17/01/2012 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | 06/02/11 NO CHANGES |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF), TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU |
06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/0820 February 2008 | LOCATION OF REGISTER OF MEMBERS |
20/02/0820 February 2008 | ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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