Advanced company searchLink opens in new window

SURESTORE STORAGE LIMITED

Company number 09394363

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)
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