NETWORK SPACE PROJECTS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Resolutions

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/01/2521 January 2025

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

04/12/244 December 2024 Change of details for Network Space Developments Limited as a person with significant control on 2024-10-08

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

16/07/2416 July 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

09/02/249 February 2024

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-06-30

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060075210001

View Document

09/10/199 October 2019 ALTER ARTICLES 15/03/2019

View Document

09/10/199 October 2019 ARTICLES OF ASSOCIATION

View Document

08/10/198 October 2019 ALTER ARTICLES 15/03/2019

View Document

08/10/198 October 2019 ARTICLES OF ASSOCIATION

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

08/06/188 June 2018 COMPANY NAME CHANGED NETWORK SPACE DEVELOPMENTS (D&B) LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 CESSATION OF NETWORK SPACE VENTURES LIMITED AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK SPACE DEVELOPMENTS LIMITED

View Document

07/03/187 March 2018 COMPANY NAME CHANGED NS MIDWEST LIMITED CERTIFICATE ISSUED ON 07/03/18

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR STEPHEN FRANK BARNES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/02/163 February 2016 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED ROBERT PAUL GASKELL

View Document

03/02/163 February 2016 DIRECTOR APPOINTED RICHARD JAMES AINSCOUGH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

21/01/1621 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED LANGTREE MIDWEST LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

23/12/1523 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MR ROBERT GASKELL

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ROBERT GASKELL

View Document

14/01/1514 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/01/1430 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/12/1224 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BURNETT

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED NEIL SCOTT BURNETT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY MACDONALD

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATE, DIRECTOR SUZANNE VICTORIA BARCLAY LOGGED FORM

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR SIMON BELL LOGGED FORM

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GARY JAMES MACDONALD

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE BARCLAY

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED SHOO 306 LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

23/11/0623 November 2006 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