SURESTORE STORAGE LIMITED - WILMSLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Accounts. Accounts type total exemption full. 2023-11-08 View Report
Address. New address: Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd. Change date: 2023-05-04. Old address: No 2 50a Alderley Road Wilmslow SK9 1NT England. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Accounts. Accounts type total exemption full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Officers. Change date: 2018-10-17. Officer name: Mr Mike Wilson. 2018-10-17 View Report
Officers. Change date: 2018-10-17. Officer name: Ms Alison Vivienne Elizabeth Hooley. 2018-10-17 View Report
Address. New address: No 2 50a Alderley Road Wilmslow SK9 1NT. Change date: 2018-02-05. Old address: 41 Craven Road Broadheath Altrincham WA14 5HJ England. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Persons with significant control. Psc name: Andrew John Wood. Cessation date: 2017-03-21. 2017-10-25 View Report
Persons with significant control. Notification date: 2017-03-21. Psc name: Seneca Nominees Ltd. 2017-10-25 View Report
Officers. Officer name: Andrew John Wood. Termination date: 2017-03-21. 2017-03-27 View Report
Accounts. Change account reference date company current extended. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Capital. Capital allotment shares. 2016-10-12 View Report
Officers. Officer name: Mr Andrew John Wood. Appointment date: 2016-09-30. 2016-09-30 View Report
Capital. Capital allotment shares. 2016-09-30 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Officers. Officer name: Ms Alison Vivienne Eliizabeth Hooley. Change date: 2016-09-30. 2016-09-30 View Report
Address. New address: 41 Craven Road Broadheath Altrincham WA14 5HJ. Change date: 2016-09-30. Old address: Smart Storage Ltd Derby Road Bootle Merseyside L20 1BP United Kingdom. 2016-09-30 View Report
Officers. Appointment date: 2016-09-30. Officer name: Ms Alison Vivienne Eliizabeth Hooley. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Incorporation. Capital: GBP 1 2015-01-19 View Report