Advanced company searchLink opens in new window

EXTRASPACE SOLUTIONS (UK) LIMITED

Company number NI050211

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)
03 Jan 2017 AP03 Appointment of Mr Ray Doyle as a secretary on 21 December 2016
03 Jan 2017 TM02 Termination of appointment of Paul Martin Tierney as a secretary on 21 December 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2016 CC04 Statement of company's objects
20 Jul 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300,000
23 Jul 2015 AA Accounts for a medium company made up to 31 December 2014
03 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 300,000
03 Jun 2014 AA Accounts for a small company made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300,000
02 Mar 2014 AD01 Registered office address changed from , 12 Corry Place, Belfast, BT3 9HY, Northern Ireland on 2 March 2014
26 Apr 2013 AA Accounts for a small company made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from , Modular Systems Corry Place, Belfast, BT3 9HY, Northern Ireland on 11 November 2011
03 Jun 2011 AA Accounts for a small company made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from , End of Street on Right Corry Place, Belfast, BT3 9HY, Northern Ireland on 13 April 2011
21 Feb 2011 AD01 Registered office address changed from , Hillsborough Business Park, Hillsborough Gardens, Belfast, BT6 9DT on 21 February 2011
14 Feb 2011 MEM/ARTS Memorandum and Articles of Association
14 Feb 2011 CERTNM Company name changed extraspace (NI) LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
14 Feb 2011 CONNOT Change of name notice
13 May 2010 SH01 Statement of capital following an allotment of shares on 29 December 2009
  • GBP 300,000