NEWSPACE CONTAINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr David Conway Richardson as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mr Andrew James Cullimore as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Jason Luis Ricardo Cicero as a director on 2025-08-19

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Registration of charge 040992070007, created on 2023-12-05

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Paul Graham Scott as a director on 2023-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Change of details for Gch Capital Limited as a person with significant control on 2017-11-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/06/2128 June 2021 Appointment of Mr Wayne Justin Elliott as a secretary on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/1530 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1530 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/145 November 2014 07/10/14 STATEMENT OF CAPITAL GBP 73

View Document

05/11/145 November 2014 28/08/14 STATEMENT OF CAPITAL GBP 76.00

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1420 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRAZER HOLLAND / 22/11/2013

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY LAURA BRAIN

View Document

13/10/1413 October 2014 ADOPT ARTICLES 29/08/2014

View Document

13/10/1413 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA BRAIN

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MARLENE JOAN THOMAS

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED KEALEY ANN FRAZER-HOLLAND

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 1

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
NEW DUNN WORKS
SLING
COLEFORD
GLOUCESTERSHIRE
GL16 8JD

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 JEREMY WILLIAMS & CO 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED STEELSPACE CONTAINERS LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 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