EASI-SPACE HOLDINGS LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Termination of appointment of Richard Green as a director on 2025-08-13 |
24/07/2524 July 2025 New | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-18 with updates |
18/06/2518 June 2025 | Cessation of Richard Green as a person with significant control on 2025-03-27 |
18/06/2518 June 2025 | Change of details for Mr Kieran Coe as a person with significant control on 2025-03-27 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
09/05/239 May 2023 | Registered office address changed from 152 Millbrook Road East Unit 20 Southampton SO15 1JR England to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2023-05-09 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
27/06/1927 June 2019 | COMPANY NAME CHANGED GLOBAL MODULAR DESIGN LIMITED CERTIFICATE ISSUED ON 27/06/19 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GREEN |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN COE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/10/1628 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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