HULME SPACE MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

17/07/2517 July 2025 NewRegistered office address changed from 5th Floor Horton House Exchange Flags Liverpool L2 3PR to 5th Floor Horton House Exchange Flags Liverpool L2 3PF on 2025-07-17

View Document

16/07/2516 July 2025 NewSatisfaction of charge 2 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 1 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

15/05/2415 May 2024 Termination of appointment of Michel Distel as a director on 2024-04-30

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2022-12-30

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

10/01/2410 January 2024 Registration of charge 037167670004, created on 2023-12-22

View Document

14/12/2314 December 2023 Registered office address changed from PO Box 4385 03716767 - Companies House Default Address Cardiff CF14 8LH to 5th Floor Horton House Exchange Flags Liverpool L2 3PR on 2023-12-14

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Registered office address changed to PO Box 4385, 03716767 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed from Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to Horton House 5th Floor Exchange Flags Liverpool L2 3PF on 2023-05-17

View Document

20/01/2320 January 2023 Notification of Geraud Markets Uk Ltd as a person with significant control on 2021-10-26

View Document

20/01/2320 January 2023 Cessation of Geraud Uk Ltd as a person with significant control on 2021-10-26

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

01/11/211 November 2021 Registration of charge 037167670003, created on 2021-10-26

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR AMBROISE MARCEL CYRILLE AUGUSTE

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR JAMES O'BRIEN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY KRISTEN KININMONTH

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY APPOINTED MS KRISTEN KININMONTH

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHEL DISTEL

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET EDGE LANE LIVERPOOL L13 2EJ

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PHILIP JOHN LAMB

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RE SUB DIVIDING 19/10/05

View Document

21/11/0521 November 2005 S-DIV 19/10/05

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: SUITE 1 SEATON HOUSE 61 WELLINGTON STREET STOCKPORT CHESHIRE SK1 3AD

View Document

08/03/038 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

26/03/0226 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED PINCO 1176 LIMITED CERTIFICATE ISSUED ON 13/04/99

View Document

10/04/9910 April 1999 VARYING SHARE RIGHTS AND NAMES 06/04/99

View Document

10/04/9910 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 £ NC 1000/1150000 31/03/99

View Document

10/04/9910 April 1999 ADOPT MEM AND ARTS 06/04/99

View Document

22/02/9922 February 1999 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