OFFSITE SPACE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Notification of Fccp Limited as a person with significant control on 2025-03-31

View Document

24/04/2524 April 2025 Cessation of Ruth Patricia Foreman as a person with significant control on 2025-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Satisfaction of charge 080863680001 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 080863680002 in full

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Termination of appointment of Ruth Patricia Foreman as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Ruth Patricia Foreman as a secretary on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Benjamin Andrew Foreman as a director on 2023-09-07

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

03/05/223 May 2022 Secretary's details changed for Mrs Ruth Patricia Foreman on 2022-05-03

View Document

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

View Accounts

21/01/2221 January 2022 Registration of charge 080863680002, created on 2022-01-18

View Document

21/01/2221 January 2022 Registration of charge 080863680001, created on 2022-01-18

View Document

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

View Accounts

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

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR BENJAMIN ANDREW FOREMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH PATRICIA DUFFY / 03/12/2016

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH PATRICIA DUFFY / 03/12/2016

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA DUFFY / 03/12/2016

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH PATRICIA DUFFY / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 COMPANY NAME CHANGED COMMANCHE LTD CERTIFICATE ISSUED ON 10/03/16

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 2 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EE

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CORNER HOUSE MAIN STREET CATWICK BEVERLEY NORTH HUMBERSIDE HU17 5PJ ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

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

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOREMAN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MISS RUTH PATRICIA DUFFY

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM TICKTON HALL COTTAGE TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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