EIGHTSPACE LLP

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Notification of Daryl Stanley as a person with significant control on 2024-01-02

View Document

21/01/2521 January 2025 Notification of William Stanley as a person with significant control on 2024-01-02

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

20/01/2520 January 2025 Withdrawal of a person with significant control statement on 2025-01-20

View Document

20/01/2520 January 2025 Notification of David Stanley as a person with significant control on 2024-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/152 January 2015 ANNUAL RETURN MADE UP TO 30/12/14

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SYNAKA LTD

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
FALCON HOUSE TINSLEY LANE NORTH
MANOR ROYAL INDUSTRIAL ESTATE
CRAWLEY
WEST SUSSEX
RH10 9TP

View Document

13/02/1413 February 2014 LLP MEMBER APPOINTED CELIA STANLEY

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STANLEY / 03/01/2014

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY / 03/01/2014

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 30/12/13

View Document

29/10/1329 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STANLEY / 11/03/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3711200002

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3711200002

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
C/O PINNACLE
STERLING HOUSE UNIT 12
SANDIFORD ROAD SANDIFORD ROAD
SUTTON
SM3 9RD
ENGLAND

View Document

18/03/1318 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPACEFORME LTD / 11/03/2013

View Document

18/03/1318 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPACEFORME LTD / 11/03/2013

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 30/12/12

View Document

31/07/1231 July 2012 CORPORATE LLP MEMBER APPOINTED SPACEFORME LTD

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/03/126 March 2012 LLP MEMBER APPOINTED MR DAVID STANLEY

View Document

30/12/1130 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information