Advanced company searchLink opens in new window

CHAMBERS SECURE STORAGE LIMITED

Company number 04251856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AA Micro company accounts made up to 30 April 2023
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Dec 2019 AD01 Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to The Hive 7a Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 18 December 2019
15 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
20 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
22 May 2017 AA01 Previous accounting period shortened from 17 May 2017 to 30 April 2017
21 Feb 2017 AA Total exemption small company accounts made up to 17 May 2016
19 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 17 May 2016
20 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Jun 2016 AP01 Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016
06 Jun 2016 TM02 Termination of appointment of Dan George Attfield as a secretary on 18 May 2016
06 Jun 2016 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016
06 Jun 2016 TM01 Termination of appointment of Dan George Attfield as a director on 18 May 2016