GOSPACE AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Andrew Robertson on 2021-10-15

View Document

19/10/2319 October 2023 Director's details changed for Ms Elizabeth Emelia Tweedale on 2022-07-15

View Document

19/10/2319 October 2023 Director's details changed for Mr Bruce Fraser Davison on 2023-04-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 ADOPT ARTICLES 04/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR CARL MEYER

View Document

12/07/1912 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 12894.7

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON

View Document

06/06/196 June 2019 SUB-DIVISION 12/05/19

View Document

05/06/195 June 2019 ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1913 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED INSITU SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

09/05/199 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

08/05/198 May 2019 CESSATION OF BRUCE FRASER DAVISON AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE FRASER DAVISON

View Document

01/05/191 May 2019 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM C/O LAS ACCOUNTANTS LLP NO.1 ROYAL EXCHANGE LONDON EC3V 3DG UNITED KINGDOM

View Document

23/04/1923 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 11250

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM NO.1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 10000

View Document

22/08/1822 August 2018 01/01/18 STATEMENT OF CAPITAL GBP 9850

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 ADOPT ARTICLES 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FRASER DAVISON / 07/11/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 9800

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 9350

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM OFFICE 7 3RD FLOOR 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

05/04/175 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/07/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW

View Document

22/05/1522 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 9000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 8750

View Document

14/10/1414 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/143 October 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

02/10/142 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 8250

View Document

28/07/1428 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 7500

View Document

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED BRUCE DAVISON

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, 74 KENSINGTON PARK ROAD, LONDON, W11 2PL, UNITED KINGDOM

View Document

23/06/1423 June 2014 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