3RD SPACE CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 1 Cardale Park Harrogate England HG4 2TP United Kingdom to 1 Cardale Park Harrogate England HG3 1RY on 2025-08-07

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 1 1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY England to 1 Cardale Park Harrogate England HG4 2TP on 2025-04-23

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from 16 Princess Mead Goldsborough Knaresborough HG5 8NP England to 1 1 Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY on 2024-03-25

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 01/05/18 STATEMENT OF CAPITAL GBP 102

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DARLASTON / 06/01/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE DARLASTON / 06/01/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. EMMA JANE DARLASTON / 06/01/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP UNITED KINGDOM

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JOHN DARLASTON / 06/01/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 COMPANY NAME CHANGED FRANCHISE RECRUITMENT SPECIALISTS LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

18/04/1518 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPLEX ELEC LTD


  • 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