Advanced company searchLink opens in new window

OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED

Company number 08792624

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)
29 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
28 Oct 2024 TM01 Termination of appointment of Ann Kristin Hartmann as a director on 25 October 2024
28 Oct 2024 AP01 Appointment of Mr Lasse Hoydal as a director on 25 October 2024
28 Oct 2024 AP01 Appointment of Mr Carl August Ameln as a director on 25 October 2024
28 Oct 2024 AP01 Appointment of Mr Surendra Ragunather as a director on 25 October 2024
28 Oct 2024 AP01 Appointment of Mr Nicholas Ian Crawford as a director on 25 October 2024
28 Oct 2024 AP01 Appointment of Mr William Ryan Edwards as a director on 25 October 2024
11 Oct 2024 AD01 Registered office address changed from 5 Beauchamp Court Victors Way Barnet EN5 5TZ England to Storebox House Worsley Road Farnworth Bolton BL4 9LU on 11 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2024 MA Memorandum and Articles of Association
23 Jul 2024 MR01 Registration of charge 087926240002, created on 16 July 2024
09 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
31 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
03 Oct 2023 MR01 Registration of charge 087926240001, created on 30 September 2023
04 Aug 2023 PSC02 Notification of Store Box Self Storage Limited as a person with significant control on 4 July 2023
04 Aug 2023 PSC07 Cessation of John Wright as a person with significant control on 4 July 2023
04 Aug 2023 PSC07 Cessation of Graham Lord as a person with significant control on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of John Wright as a director on 4 July 2023
05 Jul 2023 AD01 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 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Graham Lord as a director on 4 July 2023
05 Jul 2023 AP01 Appointment of Ms Ann Kristin Hartmann as a director on 4 July 2023
18 Apr 2023 AA Micro company accounts made up to 30 November 2022
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
12 Dec 2022 PSC04 Change of details for Mr Graham Lord as a person with significant control on 13 May 2019