CONCEPTS AND SPACES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/08/1518 August 2015 | DISS40 (DISS40(SOAD)) |
| 15/08/1515 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/08/1515 August 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O CONCEPTS AND SPACES LIMITED 13 HIGHGATE LANE LEPTON HUDDERSFIELD WEST YORKSHIRE HD8 0DW |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/05/1410 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/05/1328 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 19/05/1219 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 19/05/1219 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH PEARCE / 03/09/2011 |
| 14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 70 BURTON ACRES LANE HIGHBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0RE ENGLAND |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/05/117 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/07/101 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/10/0928 October 2009 | DISS40 (DISS40(SOAD)) |
| 27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 29 DALTON BANK ROAD COLNEBRIDGE HUDDERSFIELD YORKSHIRE HD5 0RE |
| 27/10/0927 October 2009 | Annual return made up to 6 May 2009 with full list of shareholders |
| 27/10/0927 October 2009 | APPOINTMENT TERMINATED, SECRETARY EDWARD LILLYSTONE |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH PEARCE / 26/10/2009 |
| 01/09/091 September 2009 | FIRST GAZETTE |
| 06/05/086 May 2008 | 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