INSTALLATION 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 |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-28 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/04/2320 April 2023 | Director's details changed for Andrew Robert Palmer on 2023-04-20 |
20/04/2320 April 2023 | Registered office address changed from The Old Barn Backfield Business Park Wotton Road Iron Acton Bristol BS37 9XD United Kingdom to The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Andrew Robert Palmer as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Change of details for Andrew Robert Palmer as a person with significant control on 2021-06-14 |
15/06/2115 June 2021 | Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol. BS37 6EE to The Old Barn Backfield Business Park Wotton Road Iron Acton Bristol BS37 9XD on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Andrew Robert Palmer on 2021-06-14 |
15/06/2115 June 2021 | Confirmation statement made on 2021-02-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/04/216 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/12/199 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
20/08/1920 August 2019 | FIRST GAZETTE |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT PALMER / 29/05/2018 |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM UNIT 12 BACKFIELD BUSINESS PARK WOTTON ROAD IRON ACTON BRISTOL. BS37 9XD UNITED KINGDOM |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/09/1226 September 2012 | DISS40 (DISS40(SOAD)) |
25/09/1225 September 2012 | FIRST GAZETTE |
24/09/1224 September 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 4 WOODCHESTER YATE BRISTOL BS37 8TZ |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/08/1122 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, SECRETARY HUDSON CONWAY & CO |
22/09/1022 September 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT PALMER / 28/05/2010 |
23/08/1023 August 2010 | Annual return made up to 28 May 2009 with full list of shareholders |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY HUDSON CONWAY & CO |
15/12/0915 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/06/065 June 2006 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
08/07/038 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/07/038 July 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | 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