MORSPACE LOFT CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Change of details for Mr Darren Hefferon as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Director's details changed for Mr Darren Hefferon on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HEFFERON

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMMINS

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANETTE KING

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAXTER

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE KING

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 DIRECTOR APPOINTED DARREN HEFFERON

View Document

03/08/163 August 2016 DIRECTOR APPOINTED RICHARD ALAN CUMMINS

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/07/168 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN WOODS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT WOODS / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 18/06/2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 18/06/2015

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

16/06/1416 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 06/05/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 06/05/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 06/05/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 06/05/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 06/05/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT WOODS / 27/04/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

31/05/0331 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 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