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)
18 Jul 2014 AP03 Appointment of Brian Connolly as a secretary on 30 May 2014
01 Jul 2014 TM02 Termination of appointment of Ronnie Carroll as a secretary
01 Jul 2014 TM02 Termination of appointment of John Chendo as a secretary
20 Jun 2014 MR04 Satisfaction of charge 1 in full
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2014 MR04 Satisfaction of charge 064724860006 in full
22 Apr 2014 MR01 Registration of charge 064724860007
20 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • EUR 2,220,000
  • GBP 1
20 Mar 2014 CH01 Director's details changed for William N Thorndike Jr on 15 October 2009
30 Apr 2013 MR01 Registration of charge 064724860006
18 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Apr 2013 TM01 Termination of appointment of Desmond Rogers as a director
09 Apr 2013 AA Accounts for a small company made up to 31 October 2012
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
01 Aug 2012 AA Accounts for a small company made up to 31 October 2011
29 Mar 2012 AR01 Annual return made up to 10 March 2012
23 Nov 2011 TM01 Termination of appointment of Stewart Porter as a director
11 Oct 2011 AA Accounts for a small company made up to 31 October 2010
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA on 26 April 2011
19 Apr 2011 AD01 Registered office address changed from 1-5 Preston Road Reading Berkshire RG2 0BE on 19 April 2011
07 Jan 2011 AP03 Appointment of Ronnie Carroll as a secretary
22 Oct 2010 TM01 Termination of appointment of Gary Mcelroy as a director
10 Aug 2010 AA Full accounts made up to 31 October 2009