ASTON SPINKS SECURE STORAGE LIMITED

Cadogan House Cadogan House, London, NW10 7NP, United Kingdom
StatusACTIVE
Company No.08157658
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ASTON SPINKS SECURE STORAGE LIMITED is an active private limited company with number 08157658. It was incorporated 11 years, 10 months, 21 days ago, on 26 July 2012. The company address is Cadogan House Cadogan House, London, NW10 7NP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Renwick

Appointment date: 2023-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francois Joseph Charles Gauci

Appointment date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Old address: Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England

Change date: 2023-05-04

New address: Cadogan House 239 Acton Lane London NW10 7NP

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr Duncan James Orange

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip David Maitland Jones

Termination date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-21

Officer name: Corin St John Witty

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA

New address: Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT

Change date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Julian Rout

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corin St John Witty

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip David Maitland Jones

Appointment date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Rout

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Specialist Installations (London) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr julian rout

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Englert

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELLO FINCH LIMITED

2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY

Number:08387628
Status:ACTIVE
Category:Private Limited Company

M W PLUMBERS LTD

72 GROVE ROAD,CHERTSEY,KT16 9DJ

Number:06984594
Status:ACTIVE
Category:Private Limited Company

MOF TECHNOLOGIES LIMITED

63 UNIVERSITY ROAD,BELFAST,BT7 1NF

Number:NI612857
Status:ACTIVE
Category:Private Limited Company

SAMANTHA LEIGH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11413316
Status:ACTIVE
Category:Private Limited Company

SHARP'S PROPERTY MANAGEMENT LIMITED

6 RITHERDON ROAD,LONDON,SW17 8QD

Number:07386767
Status:ACTIVE
Category:Private Limited Company

TAWIAH HEALTH LTD

45 TRAFFORD ROAD,THORNTON HEATH,CR7 6DR

Number:07992924
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