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

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

24/09/2424 September 2024 Registration of charge 115823330003, created on 2024-09-22

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Director's details changed for Lisa Joanne Mottram on 2023-04-06

View Document

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

View Accounts

24/11/2224 November 2022 Satisfaction of charge 115823330001 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 115823330002 in full

View Document

01/11/221 November 2022 Notification of Peter John Wilson as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/221 November 2022 Withdrawal of a person with significant control statement on 2022-11-01

View Document

21/01/2221 January 2022 Registered office address changed from 89 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ England to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/09/1918 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 23, ST. PAULS HOUSE PARK SQUARE SOUTH LEEDS WEST YORKSHIRE LS1 2ND UNITED KINGDOM

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED PETER JOHN WILSON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/09/1821 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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