Advanced company searchLink opens in new window

SELF STORAGE NI LIMITED

Company number NI632251

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)
16 Sep 2024 AA Micro company accounts made up to 29 February 2024
16 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 28 February 2022
06 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 29 February 2020
10 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
06 Apr 2016 AA01 Previous accounting period shortened from 31 July 2016 to 28 February 2016
01 Dec 2015 AP01 Appointment of Mr Philip William Boyd as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Stephen Gary Boyd as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Fiona Mcilwaine as a director on 1 December 2015
01 Dec 2015 CERTNM Company name changed jca fortyeight LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
01 Dec 2015 AD01 Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland to 376 / 378 Saintfield Road Carryduff Belfast BT8 8EP on 1 December 2015