OFFSITE SPACE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-24 with updates |
24/04/2524 April 2025 | Notification of Fccp Limited as a person with significant control on 2025-03-31 |
24/04/2524 April 2025 | Cessation of Ruth Patricia Foreman as a person with significant control on 2025-03-31 |
18/05/2418 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Satisfaction of charge 080863680001 in full |
18/04/2418 April 2024 | Satisfaction of charge 080863680002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
08/09/238 September 2023 | Termination of appointment of Ruth Patricia Foreman as a director on 2023-09-08 |
08/09/238 September 2023 | Termination of appointment of Ruth Patricia Foreman as a secretary on 2023-09-08 |
08/09/238 September 2023 | Appointment of Mr Benjamin Andrew Foreman as a director on 2023-09-07 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
03/05/223 May 2022 | Secretary's details changed for Mrs Ruth Patricia Foreman on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Registration of charge 080863680002, created on 2022-01-18 |
21/01/2221 January 2022 | Registration of charge 080863680001, created on 2022-01-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR BENJAMIN ANDREW FOREMAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH PATRICIA DUFFY / 03/12/2016 |
12/04/1812 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH PATRICIA DUFFY / 03/12/2016 |
12/04/1812 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA DUFFY / 03/12/2016 |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
21/04/1721 April 2017 | 01/06/15 STATEMENT OF CAPITAL GBP 2 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
09/06/169 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH PATRICIA DUFFY / 01/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | COMPANY NAME CHANGED COMMANCHE LTD CERTIFICATE ISSUED ON 10/03/16 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 2 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EE |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CORNER HOUSE MAIN STREET CATWICK BEVERLEY NORTH HUMBERSIDE HU17 5PJ ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOREMAN |
20/12/1320 December 2013 | DIRECTOR APPOINTED MISS RUTH PATRICIA DUFFY |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM TICKTON HALL COTTAGE TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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