GREAT SPACE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Director's details changed for Mr Benjamin Kinch on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from Unit 3 Dipton Mill Road Hexham Northumberland NE46 2JT to Greatspace Architects Vallum Farm East Wallhouses Newcastle upon Tyne NE18 0LL on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/10/2315 October 2023 Director's details changed for Mr Benjamin Kinch on 2022-10-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

02/05/232 May 2023 Appointment of Mrs Pamela Louise Kinch as a director on 2023-05-01

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Change of details for Mr Benjamin Kinch as a person with significant control on 2022-02-11

View Document

16/02/2216 February 2022 Cessation of Michael Craig Serginson as a person with significant control on 2022-02-11

View Document

15/02/2215 February 2022 Termination of appointment of Michael Craig Serginson as a director on 2022-02-11

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG SERGINSON / 10/08/2018

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN KINCH / 02/07/2018

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG SERGINSON / 10/08/2018

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KINCH / 02/07/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN KINCH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRAIG SERGINSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY UNITED KINGDOM

View Document

17/06/1317 June 2013 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