Advanced company searchLink opens in new window

SECURISTOR STORAGE LIMITED

Company number 10720936

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
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