ADMIRAL SELF STORAGE LTD

Unit 4 Mapleleaf Ind Estate Unit 4 Mapleleaf Ind Estate, Walsall, WS2 8TF, West Midlands
StatusACTIVE
Company No.04034987
CategoryPrivate Limited Company
Incorporated17 Jul 2000
Age23 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

ADMIRAL SELF STORAGE LTD is an active private limited company with number 04034987. It was incorporated 23 years, 9 months, 12 days ago, on 17 July 2000. The company address is Unit 4 Mapleleaf Ind Estate Unit 4 Mapleleaf Ind Estate, Walsall, WS2 8TF, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Doyle

Change date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Doyle

Change date: 2019-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2021

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Joseph Doyle

Change date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Doyle

Change date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Doyle

Change date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Joseph Doyle

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Maurice Doyle

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-30

Officer name: Mr Joseph Doyle

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Mr Joseph Doyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 19/02/02 from: 32 ashby road coalville leicestershire LE67 3LA

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed admiral removals & storage limit ed\certificate issued on 18/02/02

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDYL PROPERTIES LTD

11 BAYLIS PARADE,SLOUGH,SL1 3LF

Number:11326735
Status:ACTIVE
Category:Private Limited Company

FMG CLEANING SERVICES LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:08114594
Status:ACTIVE
Category:Private Limited Company

PAUL CARTER AUDIO LTD

GROUND FLOOR,LONDON,N12 0DR

Number:08013735
Status:ACTIVE
Category:Private Limited Company

PIPER INVEST LTD

UNIT 3,IPSWICH,IP1 4JJ

Number:09435029
Status:ACTIVE
Category:Private Limited Company

SERDARWORKS LTD

81 ST EDMUNDS ROAD,LONDON,N9 7PU

Number:11626329
Status:ACTIVE
Category:Private Limited Company

STRONGMORE LIMITED

DAL & CO ACCOUNTANTS 15A EMPIRE PARADE,LONDON,N18 1AA

Number:10215176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source