- Company Overview for SURESTORE STORAGE LIMITED (09394363)
- Filing history for SURESTORE STORAGE LIMITED (09394363)
- People for SURESTORE STORAGE LIMITED (09394363)
- More for SURESTORE STORAGE LIMITED (09394363)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | AD01 | Registered office address changed from No 2 50a Alderley Road Wilmslow SK9 1NT England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 4 May 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Mr Mike Wilson on 17 October 2018 | |
17 Oct 2018 | CH03 | Secretary's details changed for Ms Alison Vivienne Elizabeth Hooley on 17 October 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 41 Craven Road Broadheath Altrincham WA14 5HJ England to No 2 50a Alderley Road Wilmslow SK9 1NT on 5 February 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
25 Oct 2017 | PSC07 | Cessation of Andrew John Wood as a person with significant control on 21 March 2017 | |
25 Oct 2017 | PSC02 | Notification of Seneca Nominees Ltd as a person with significant control on 21 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Andrew John Wood as a director on 21 March 2017 | |
08 Nov 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates |