ELY WILDSPACE LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Mark Edward Grooms as a director on 2024-07-17

View Document

13/07/2413 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Termination of appointment of Andrew Bullivant as a director on 2024-04-29

View Document

06/04/246 April 2024 Notification of a person with significant control statement

View Document

27/03/2427 March 2024 Cessation of Richard Braund as a person with significant control on 2024-03-24

View Document

27/03/2427 March 2024 Cessation of Andrew Paul Balmford as a person with significant control on 2024-03-24

View Document

14/02/2414 February 2024 Appointment of Dr Mark Welch as a director on 2024-01-16

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

13/02/2213 February 2022 Notification of Richard Braund as a person with significant control on 2022-02-11

View Document

13/02/2213 February 2022 Termination of appointment of Kevin Graham Smith as a director on 2022-02-11

View Document

13/02/2213 February 2022 Cessation of Kevin Graham Smith as a person with significant control on 2022-02-11

View Document

01/02/221 February 2022 Appointment of Mr Mark Edward Grooms as a director on 2022-01-20

View Document

28/01/2228 January 2022 Registered office address changed from 20 Hicks Lane Girton Cambridge CB3 0JS England to 23 Main Street Witchford Ely Cambs. CB6 2HG on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 50A PRICKWILLOW ROAD ELY CAMBRIDGESHIRE CB7 4QT

View Document

23/07/1823 July 2018 CESSATION OF ELIZABETH MARGARET HUNTER AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNTER

View Document

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRAUND / 22/06/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RICHARD BRAUND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANDREW BULLIVANT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL BALMFORD

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARGARET HUNTER

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GRAHAM SMITH

View Document

09/10/179 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 16/10/15 NO MEMBER LIST

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 16/10/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 16/10/13 NO MEMBER LIST

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 ADOPT ARTICLES 30/11/2012

View Document

05/11/125 November 2012 16/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRAHAM SMITH / 19/10/2011

View Document

19/10/1119 October 2011 16/10/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRAHAM SMITH / 14/04/2011

View Document

04/04/114 April 2011 SECRETARY APPOINTED MR JOHN HUNTER

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BENSTEAD

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 17 HENLEY WAY ELY CAMBRIDGESHIRE CB7 4YH UNITED KINGDOM

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 16/10/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 1 MULBERRY WAY ELY CAMBS CB7 4TH

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR KEVIN GRAHAM SMITH

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY FRANK RICHARDS

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR PHILIP ALAN BENSTEAD

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK RICHARDS

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW PAUL BALMFORD / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RICHARDS / 28/10/2009

View Document

29/10/0929 October 2009 16/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HUNTER / 28/10/2009

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information