CONCEPT AND SPACE LTD

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
MAIN WORKSHOP 4 BERKING AVENUE
LEEDS
LS9 9LF
ENGLAND

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084664720001

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SIMPSON / 31/12/2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR LEE RICHARD HOLROYD

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR GARY SIMPSON

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MRS RUTH HOLROYD

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
36 LUCY HALL DRIVE
BAILDON
SHIPLEY
WEST YORKS
BD17 5BH
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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