CONTROLLED SPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Satisfaction of charge 044404040002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044404040001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MISS SYLVIA RUTH MCCANN

View Document

16/06/1416 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013

View Document

02/07/132 July 2013 SECOND FILING WITH MUD 16/05/13 FOR FORM AR01

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA RUTH MCCANN / 15/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARTHUR JOHNSON / 15/05/2013

View Document

17/06/1317 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARTHUR JOHNSON / 21/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

26/08/1126 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/09/108 September 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 17/08/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON / 01/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

09/03/049 March 2004 S80A AUTH TO ALLOT SEC 01/03/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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