- Company Overview for SECURISTOR STORAGE LIMITED (10720936)
- Filing history for SECURISTOR STORAGE LIMITED (10720936)
- People for SECURISTOR STORAGE LIMITED (10720936)
- More for SECURISTOR STORAGE LIMITED (10720936)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Oct 2024 | AA01 | Previous accounting period shortened from 30 October 2023 to 29 October 2023 | |
27 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
27 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Jun 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Mar 2021 | AP03 | Appointment of Mr Mark Graves as a secretary on 1 November 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr Michael Wells as a director on 1 November 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr David Stanley Wells as a director on 1 November 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr Frank Rodney Graves as a director on 1 November 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | PSC02 | Notification of Fgs Properties Ltd as a person with significant control on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1a Wharfside Mews Carre Street Sleaford NG34 7TR on 18 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 December 2018 |