GR8 SPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-26 with no updates | 
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 26/03/2426 March 2024 | Cessation of Christopher John Liddell as a person with significant control on 2024-03-19 | 
| 26/03/2426 March 2024 | Notification of Nicholas Adam Liddell as a person with significant control on 2024-03-19 | 
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates | 
| 20/03/2420 March 2024 | Appointment of Mrs Kelly Anne Philpotts as a secretary on 2024-03-15 | 
| 20/03/2420 March 2024 | Termination of appointment of Richard Thomas Brighton as a secretary on 2024-03-15 | 
| 20/03/2420 March 2024 | Termination of appointment of Richard Thomas Brighton as a director on 2024-03-15 | 
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with updates | 
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-01 with updates | 
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 27/10/2227 October 2022 | Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ to Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA on 2022-10-27 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates | 
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES | 
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | 
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | 
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 15/05/1615 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders | 
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042166640003 | 
| 13/06/1513 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BRIGHTON / 24/07/2014 | 
| 13/06/1513 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BRIGHTON / 24/07/2014 | 
| 12/06/1512 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders | 
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF | 
| 15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders | 
| 19/12/1319 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/06/133 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders | 
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 30/05/1230 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 18/05/1118 May 2011 | DIRECTOR APPOINTED MR SIMON ANDREW BLACKLEDGE | 
| 18/05/1118 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders | 
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 10/02/1110 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 03/07/103 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders | 
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 22/05/0922 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | 
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 26/05/0826 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | 
| 03/03/083 March 2008 | DIRECTOR APPOINTED RICHARD THOMAS BRIGHTON | 
| 09/02/089 February 2008 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 29/05/0729 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | 
| 17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 01/06/061 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | 
| 24/04/0624 April 2006 | NEW DIRECTOR APPOINTED | 
| 17/03/0617 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 10/03/0610 March 2006 | COMPANY NAME CHANGED GIANTMILL LIMITED CERTIFICATE ISSUED ON 10/03/06 | 
| 13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 07/06/057 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | 
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 20/05/0420 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | 
| 17/05/0417 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | 
| 14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | 
| 21/07/0321 July 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | 
| 05/04/035 April 2003 | NEW SECRETARY APPOINTED | 
| 02/04/032 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 02/04/032 April 2003 | £ NC 1000/100000 18/03/03 | 
| 06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | 
| 02/09/022 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 08/08/028 August 2002 | SECRETARY RESIGNED | 
| 17/06/0217 June 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | 
| 07/06/027 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | 
| 25/02/0225 February 2002 | SECRETARY RESIGNED | 
| 25/02/0225 February 2002 | NEW DIRECTOR APPOINTED | 
| 25/02/0225 February 2002 | NEW SECRETARY APPOINTED | 
| 25/02/0225 February 2002 | DIRECTOR RESIGNED | 
| 15/05/0115 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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