KAYE SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085149030004

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149030002

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149030001

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085149030003

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS KATE ALEXANDRA HOWITT

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ALEXANDRA HOWITT

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWITT

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR NICHOLAS PAUL HOWITT

View Document

22/10/1822 October 2018 CESSATION OF KATE ALEXANDRA HOWITT AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATE HOWITT

View Document

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

View Accounts

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ALEXANDRA HOWITT / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE ALEXANDRA HOWITT / 05/09/2018

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 01/09/17 STATEMENT OF CAPITAL GBP 102

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 5 ST. PETERS STREET STAMFORD LINCOLNSHIRE PE9 2PQ

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085149030002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085149030001

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY GINA BROOKS / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ALEXANDRA HOWITT / 07/05/2013

View Document

02/05/132 May 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