Advanced company searchLink opens in new window

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED

Company number 06472486

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)
19 Aug 2017 MR04 Satisfaction of charge 064724860007 in full
24 Apr 2017 AA Accounts for a medium company made up to 31 October 2016
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • EUR 1
  • GBP 7
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • EUR 1
  • GBP 5
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • EUR 1
  • GBP 4
21 Oct 2016 AD01 Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 21 October 2016
21 Oct 2016 AD03 Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB
21 Oct 2016 AD02 Register inspection address has been changed from Beswicks Solicitors Sigma House Festival Way Lakeside Stoke-on-Trent ST1 5RY to One Forbury Square the Forbury Reading Berkshire RG1 3EB
21 Oct 2016 AD01 Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA to One Forbury Square the Forbury Reading Berkshire RG1 3EB on 21 October 2016
07 Jul 2016 AA Accounts for a small company made up to 31 October 2015
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 June 2016
  • GBP 4.00
  • EUR 1
12 May 2016 AP01 Appointment of Brian Connolly as a director on 4 May 2016
22 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • EUR 1
  • GBP 1
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 3.00
  • EUR 1.00
23 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2015 TM01 Termination of appointment of William N Thorndike Jr as a director on 30 October 2015
27 Nov 2015 TM01 Termination of appointment of Martin Steber as a director on 30 October 2015
27 Nov 2015 TM01 Termination of appointment of Alessandro Mina as a director on 30 October 2015
27 Nov 2015 TM01 Termination of appointment of John Michael Gray Chendo as a director on 30 October 2015
28 Jul 2015 AA Accounts for a small company made up to 31 October 2014
22 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
11 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
  • EUR 2,220,000
01 Aug 2014 AA Accounts for a small company made up to 31 October 2013