ELY WILDSPACE LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
19/07/2419 July 2024 | Termination of appointment of Mark Edward Grooms as a director on 2024-07-17 |
13/07/2413 July 2024 | Micro company accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Termination of appointment of Andrew Bullivant as a director on 2024-04-29 |
06/04/246 April 2024 | Notification of a person with significant control statement |
27/03/2427 March 2024 | Cessation of Richard Braund as a person with significant control on 2024-03-24 |
27/03/2427 March 2024 | Cessation of Andrew Paul Balmford as a person with significant control on 2024-03-24 |
14/02/2414 February 2024 | Appointment of Dr Mark Welch as a director on 2024-01-16 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
13/02/2213 February 2022 | Notification of Richard Braund as a person with significant control on 2022-02-11 |
13/02/2213 February 2022 | Termination of appointment of Kevin Graham Smith as a director on 2022-02-11 |
13/02/2213 February 2022 | Cessation of Kevin Graham Smith as a person with significant control on 2022-02-11 |
01/02/221 February 2022 | Appointment of Mr Mark Edward Grooms as a director on 2022-01-20 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 50A PRICKWILLOW ROAD ELY CAMBRIDGESHIRE CB7 4QT |
23/07/1823 July 2018 | CESSATION OF ELIZABETH MARGARET HUNTER AS A PSC |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNTER |
22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRAUND / 22/06/2018 |
22/06/1822 June 2018 | DIRECTOR APPOINTED MR RICHARD BRAUND |
22/06/1822 June 2018 | DIRECTOR APPOINTED MR ANDREW BULLIVANT |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL BALMFORD |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARGARET HUNTER |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GRAHAM SMITH |
09/10/179 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017 |
06/09/176 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | 16/10/15 NO MEMBER LIST |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | 16/10/14 NO MEMBER LIST |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | 16/10/13 NO MEMBER LIST |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | ADOPT ARTICLES 30/11/2012 |
05/11/125 November 2012 | 16/10/12 NO MEMBER LIST |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRAHAM SMITH / 19/10/2011 |
19/10/1119 October 2011 | 16/10/11 NO MEMBER LIST |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRAHAM SMITH / 14/04/2011 |
04/04/114 April 2011 | SECRETARY APPOINTED MR JOHN HUNTER |
04/04/114 April 2011 | APPOINTMENT TERMINATED, SECRETARY PHILIP BENSTEAD |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 17 HENLEY WAY ELY CAMBRIDGESHIRE CB7 4YH UNITED KINGDOM |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | 16/10/10 NO MEMBER LIST |
15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 1 MULBERRY WAY ELY CAMBS CB7 4TH |
27/08/1027 August 2010 | DIRECTOR APPOINTED MR KEVIN GRAHAM SMITH |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY FRANK RICHARDS |
09/08/109 August 2010 | SECRETARY APPOINTED MR PHILIP ALAN BENSTEAD |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANK RICHARDS |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW PAUL BALMFORD / 28/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK RICHARDS / 28/10/2009 |
29/10/0929 October 2009 | 16/10/09 NO MEMBER LIST |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HUNTER / 28/10/2009 |
30/07/0930 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
20/10/0820 October 2008 | ANNUAL RETURN MADE UP TO 16/10/08 |
13/11/0713 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/11/075 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
31/10/0731 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/0731 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/0731 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company