DESTINATION SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

28/08/2528 August 2025 NewNotification of Carl Stewart Arrowsmith as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Geoffrey Alan Jepson as a director on 2025-08-06

View Document

06/08/256 August 2025 NewCessation of Geoffrey Alan Jepson as a person with significant control on 2025-08-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM OFFICE 123 SALFORD INNOVATION FORUM FREDERICK ROAD SALFORD M6 6FP ENGLAND

View Document

14/05/2014 May 2020 Registered office address changed from , Office 123 Salford Innovation Forum, Frederick Road, Salford, M6 6FP, England to Dalton House 35 Chester Street Wrexham LL13 8AH on 2020-05-14

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM OFFICE 127 SALFORD INNOVATION FORUM FREDERICK ROAD SALFORD M6 6FP ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

07/01/197 January 2019 Registered office address changed from , Office 127 Salford Innovation Forum Frederick Road, Salford, M6 6FP, England to Dalton House 35 Chester Street Wrexham LL13 8AH on 2019-01-07

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR CARL STEWART ARROWSMITH

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALTON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 Registered office address changed from , Ducie House Ducie Street, Manchester, M1 2JW to Dalton House 35 Chester Street Wrexham LL13 8AH on 2015-12-14

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 227 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW UNITED KINGDOM

View Document

03/02/143 February 2014 Registered office address changed from , 227 Ducie House, Ducie Street, Manchester, Greater Manchester, M1 2JW, United Kingdom on 2014-02-03

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN JEPSON / 01/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DALTON / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Registered office address changed from , 205 Ducie House Ducie Street, Manchester, Greater Manchester, M1 2JW on 2013-02-27

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 205 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW

View Document

19/02/1319 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/10/127 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 210

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIM JEPSON

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED GEOFFREY ALAN JEPSON

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED RICHARD JAMES DALTON

View Document

18/05/1218 May 2012 Registered office address changed from , 23 Thornham Hall Road, Royton, Oldham, Lancashire, OL2 5UN, England on 2012-05-18

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 23 THORNHAM HALL ROAD ROYTON OLDHAM LANCASHIRE OL2 5UN ENGLAND

View Document

06/01/126 January 2012 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