Advanced company searchLink opens in new window

AWAY STORAGE LIMITED

Company number 10977162

Filter by category

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)
27 Mar 2024 AA Micro company accounts made up to 30 September 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 September 2022
28 Dec 2022 MR01 Registration of charge 109771620001, created on 22 December 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
07 Jan 2021 AA Micro company accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from Pen Hill Farm Bedchester Shaftesbury Dorset SP7 0JW England to Pen Hill Farm Bedchester Shaftesbury Dorset SP7 0JW on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from Apt 13 38 Paradise Street Birmingham West Midlands B1 2AF England to Pen Hill Farm Bedchester Shaftesbury Dorset SP7 0JW on 30 September 2019
27 May 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Mar 2019 TM01 Termination of appointment of Mark Thomas Adriaan Van Adrichem as a director on 10 March 2019
12 Mar 2019 TM01 Termination of appointment of Christopher Wright as a director on 10 March 2019
12 Mar 2019 PSC07 Cessation of Christopher Wright as a person with significant control on 10 March 2019
12 Mar 2019 TM01 Termination of appointment of Anthony Adams as a director on 10 March 2019
14 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
19 Sep 2018 AP01 Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 19 September 2018
22 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 300