1SPATIAL HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Ben Harber as a secretary on 2025-05-20

View Document

29/05/2529 May 2025 Appointment of Susan Margaret Wallace as a secretary on 2025-05-20

View Document

23/12/2423 December 2024 Change of details for 1Spatial Plc as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ to Unit F7 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge Cambridgeshire CB25 9PB on 2024-12-23

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Susan Margaret Wallace as a secretary on 2024-06-27

View Document

08/07/248 July 2024 Appointment of Mr Ben Harber as a secretary on 2024-06-27

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Appointment of Mr Stuart William Ritchie as a director on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Jonathan Christopher Shears as a director on 2023-04-11

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

04/11/144 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14

View Document

04/11/144 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14

View Document

15/10/1415 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14

View Document

15/10/1415 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

04/09/134 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 24/07/2013

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 AUDITOR'S RESIGNATION

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/11/121 November 2012 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

01/11/121 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SNAPE

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER CHARLES BULLOCK

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS CLAIRE MILVERTON

View Document

22/03/1222 March 2012 CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GUTHRIE

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/12/116 December 2011 CURRSHO FROM 30/06/2012 TO 31/01/2012

View Document

25/11/1125 November 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1125 November 2011 RED ISS CAP & MIN OC

View Document

25/11/1125 November 2011 SCHEME OF ARRANGEMENT

View Document

25/11/1125 November 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/117 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/116 June 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MARCUS NIGEL HANKE

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR STEPHEN RONALD BERRY

View Document

08/11/108 November 2010 SECRETARY APPOINTED PETER CHARLES BULLOCK

View Document

05/11/105 November 2010 CURREXT FROM 31/03/2011 TO 30/06/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DUNCAN JAMES GUTHRIE

View Document

02/11/102 November 2010 DIRECTOR APPOINTED NICHOLAS JOHN SNAPE

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DR MICHAEL STEPHEN SANDERSON

View Document

02/11/102 November 2010 DIRECTOR APPOINTED PETER CHARLES BULLOCK

View Document

27/10/1027 October 2010 CONSOLIDATION 18/10/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY XL SECRETARIES LIMITED

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN GREEN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM RADBOURNE 56 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JW

View Document

19/10/1019 October 2010 SECT 551, 560 & 570 CA 2006; DIR APP 18/10/2010

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED IQ HOLDINGS PLC CERTIFICATE ISSUED ON 18/10/10

View Document

05/10/105 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DAVID JEFFREY MARKS

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED JULIAN EVERARD GREEN

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEARLEY

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHEL

View Document

22/03/1022 March 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

22/03/1022 March 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/03/1022 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 51487.83

View Document

02/03/102 March 2010 DIRECTOR APPOINTED JOHN OLIVER MITCHEL

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1025 February 2010 CANCEL SHARE PREMIUM ACCOUNT AND CAP REDEMPTION RESERVE/MISC 12/01/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN GREEN

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOACHIM SEYDEL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PARKINSON

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GALE BLEARS

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/109 February 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/10/0917 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EVERARD GREEN / 16/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR JANETTE WEIR

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED GALE BLEARS

View Document

09/06/099 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 14/01/09

View Document

10/02/0910 February 2009 DIV

View Document

07/02/097 February 2009 GBP NC 500000/737065 14/01/2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JANETTE WEIR

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 28/11/07

View Document

05/12/075 December 2007 S-DIV 28/11/07

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0514 February 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/02/0514 February 2005 APPLICATION COMMENCE BUSINESS

View Document

14/02/0514 February 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/08/0423 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information