Easy Access Self Storage (Stockport) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-10-31 | |
Trade Debtors | £60,312 | -24.88% |
Employees | £1 | 0% |
Total assets | £56,755 | -22.31% |
AMJ UTILITIES LIMITED
EASY ACCESS SELF STORAGE (WARRINGTON) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04937021 |
Record last updated | Wednesday, December 6, 2017 7:15:27 PM UTC |
Official Address | Oldmoor Road Bredbury Stockport England Sk62qe And Woodley, Bredbury And Woodley |
Postal Code | SK62QE |
Sector | Other service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 23, 2017 | Confirmation statement made , with updates | |
Financials | Jul 31, 2017 | Annual accounts | |
Registry | Oct 20, 2016 | Confirmation statement made , with updates | |
Financials | Jul 29, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman | |
Registry | Nov 26, 2015 | Change of registered office address | |
Financials | Nov 11, 2015 | Annual accounts | |
Registry | Nov 3, 2015 | Annual return | |
Registry | Jul 29, 2015 | Change of accounting reference date | |
Registry | May 12, 2015 | Change of registered office address | |
Financials | Dec 28, 2014 | Annual accounts | |
Registry | Nov 10, 2014 | Annual return | |
Registry | Jan 6, 2014 | Annual return 2592485... | |
Financials | Jul 26, 2013 | Annual accounts | |
Financials | Oct 29, 2012 | Annual accounts 2589436... | |
Registry | Oct 22, 2012 | Annual return | |
Financials | Jan 30, 2012 | Annual accounts | |
Registry | Dec 20, 2011 | Notice of striking-off action discontinued | |
Registry | Dec 19, 2011 | Annual return | |
Registry | Nov 1, 2011 | First notification of strike-off action in london gazette | |
Registry | Nov 16, 2010 | Annual return | |
Financials | Jul 28, 2010 | Annual accounts | |
Registry | Mar 30, 2010 | Mortgage | |
Registry | Oct 26, 2009 | Annual return | |
Registry | Oct 26, 2009 | Change of particulars for director | |
Registry | Oct 17, 2009 | Mortgage | |
Registry | Oct 17, 2009 | Mortgage 8326950... | |
Registry | Jun 16, 2009 | Company name change | |
Registry | Jun 13, 2009 | Change of name certificate | |
Financials | Dec 18, 2008 | Annual accounts | |
Registry | Dec 16, 2008 | Annual return | |
Financials | Sep 2, 2008 | Annual accounts | |
Registry | Mar 29, 2008 | Company name change | |
Registry | Mar 26, 2008 | Change of name certificate | |
Registry | Dec 5, 2007 | Annual return | |
Registry | Nov 14, 2006 | Annual return 1787745... | |
Financials | Nov 13, 2006 | Annual accounts | |
Financials | Dec 9, 2005 | Annual accounts 1788711... | |
Registry | Nov 29, 2005 | Annual return | |
Registry | Nov 16, 2005 | Particulars of a mortgage or charge | |
Financials | Sep 22, 2005 | Annual accounts | |
Registry | Nov 29, 2004 | Annual return | |
Registry | Nov 18, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 19, 2003 | Change in situation or address of registered office | |
Registry | Dec 19, 2003 | Resignation of a person | |
Registry | Dec 19, 2003 | Resignation of a person 1910305... | |
Registry | Dec 19, 2003 | Appointment of a person | |
Registry | Dec 19, 2003 | Appointment of a person 1879293... | |
Registry | Oct 20, 2003 | Four appointments: 3 men and a woman | |