(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 30th Aug 2022 to Mon, 27th Feb 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 28th Apr 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd May 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 16th May 2023. New Address: 5 Kimpton Road Sutton Surrey SM3 9QL. Previous address: Safestore Self Storage 5 Wells Place Merstham Redhill Surrey RH1 3DR United Kingdom
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 2nd May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 1st May 2023 - the day secretary's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Apr 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Aug 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 25th Oct 2021. New Address: Safestore Self Storage 5 Wells Place Merstham Redhill Surrey RH1 3DR. Previous address: 5 Safestore Self Storage 5 Wells Place Merstham RH1 3DR United Kingdom
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Oct 2021. New Address: 5 Safestore Self Storage 5 Wells Place Merstham RH1 3DR. Previous address: 5 Kimpton Road Kimpton Road Sutton SM3 9QL England
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 20th Nov 2020. New Address: Skyguard House 457 Kingston Road Epsom KT19 0DB. Previous address: 5 Kimpton Road Sutton SM3 9QL
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 20th Nov 2020. New Address: 5 Kimpton Road Kimpton Road Sutton SM3 9QL. Previous address: Skyguard House 457 Kingston Road Epsom KT19 0DB England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 17th Jan 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 1st Dec 2016
filed on: 8th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Fri, 6th Jan 2017 - the day secretary's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 31st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 8th Dec 2016: 1.00 GBP
filed on: 18th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Aug 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dps energy LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Mar 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Mar 2015 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|