GEIST SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

02/11/202 November 2020 COMPANY NAME CHANGED GREAT SPACES LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR

View Document

25/11/1525 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILLIP BUSH / 25/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP BUSH / 25/09/2015

View Document

30/09/1530 September 2015 Registered office address changed from , 68 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LH to 32 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH on 2015-09-30

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 68 ROTTON PARK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 0LH

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEIR / 30/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP BUSH / 30/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD EAGLETON

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 £ NC 1000/3200 18/09/03

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 18/09/03

View Document

03/10/033 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/033 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/037 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: ROSE COTTAGE MORETON MORRELL WARWICKSHIRE CV35 9AR

View Document

13/06/0313 June 2003

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 COMPANY NAME CHANGED CENTREFOLD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 33 LIONEL STREET BIRMINGHAM B3 1AB

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002

View Document

19/03/0219 March 2002

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 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