INNER SPACE STATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

31/03/2331 March 2023 Satisfaction of charge 051894120007 in full

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Purchase of own shares.

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-01-14

View Document

13/01/2213 January 2022 Appointment of Mr Nathan Jacobs-Thomson as a secretary on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Nathan Jacobs-Thomson as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Sally Ann Atkinson as a secretary on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of Sally Ann Atkinson as a person with significant control on 2022-01-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051894120009

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051894120008

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051894120007

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 29 BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1NA

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/08/1411 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/08/1221 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ARTICLES OF ASSOCIATION

View Document

08/04/118 April 2011 24/03/11 STATEMENT OF CAPITAL GBP 111

View Document

08/04/118 April 2011 ADOPT ARTICLES 24/03/2011

View Document

08/04/118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED OUTERSPACE STATIONS LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 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