Advanced company searchLink opens in new window

WEST 15 STORAGE LIMITED

Company number 05686822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 Sep 2024 AD01 Registered office address changed from The Old Casino Forth Lane Newcastle upon Tyne NE1 5HX England to 44 the Links Whitley Bay NE26 1TE on 24 September 2024
05 Feb 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2020 AD01 Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to The Old Casino Forth Lane Newcastle upon Tyne NE1 5HX on 8 July 2020
14 Feb 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
09 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 TM02 Termination of appointment of Christopher John Dixon as a secretary on 21 April 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Christopher John Dixon as a director on 21 April 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AP01 Appointment of Mrs Lynda Dixon as a director on 31 March 2016