COASTAL SPACE LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Notification of Deborah Margaret Williams as a person with significant control on 2023-01-04 |
02/10/242 October 2024 | Confirmation statement made on 2023-02-05 with updates |
02/10/242 October 2024 | Confirmation statement made on 2024-02-05 with updates |
02/10/242 October 2024 | Cessation of Christopher Hardy as a person with significant control on 2023-01-04 |
02/10/242 October 2024 | Appointment of Ms Deborah Margaret Williams as a director on 2024-10-01 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Registered office address changed from 9 Market Place Hedon East Yorkshire HU12 8JA England to 115 Hull Road Withernsea East Yorkshire HU19 2DY on 2022-11-04 |
17/02/2217 February 2022 | Secretary's details changed for Mr Antony Rookes on 2022-02-14 |
16/02/2216 February 2022 | Registered office address changed from Owthorne Manor 2 Hubert St Withernsea Hull East Yorkshire HU19 2AT to 9 Market Place Hedon East Yorkshire HU12 8JA on 2022-02-16 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
02/01/202 January 2020 | 31/03/18 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ROOKES / 06/02/2019 |
20/04/1920 April 2019 | DISS40 (DISS40(SOAD)) |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/04/1518 April 2015 | DISS40 (DISS40(SOAD)) |
17/04/1517 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/06/144 June 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
11/07/1311 July 2013 | 14/03/13 NO CHANGES |
09/07/139 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/05/101 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/1021 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
29/05/0929 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/04/0812 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | DIRECTOR RESIGNED |
15/08/0715 August 2007 | SECRETARY RESIGNED |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 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