OUTERSPACE BUILDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Appointment of Mr Anthony Keith King as a director on 2025-06-24 |
25/06/2525 June 2025 | Termination of appointment of David Gaffney as a director on 2025-06-24 |
07/01/257 January 2025 | Appointment of Mr David Gaffney as a director on 2025-01-01 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
31/10/2431 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-28 |
29/10/2429 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-04 |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
25/10/2425 October 2024 | Second filing of Confirmation Statement dated 2024-03-14 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
12/01/2412 January 2024 | Director's details changed for Mr Simon John Lead on 2024-01-01 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
27/11/2327 November 2023 | Registration of charge 114897720001, created on 2023-11-24 |
27/11/2327 November 2023 | Change of details for Mr Phil Paul Jackson as a person with significant control on 2023-11-24 |
27/11/2327 November 2023 | Cessation of Bridgemere Uk Plc as a person with significant control on 2023-11-24 |
27/11/2327 November 2023 | Termination of appointment of Ashley Martin Lewis as a director on 2023-11-24 |
27/11/2327 November 2023 | Termination of appointment of William Robert Heath as a director on 2023-11-24 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
10/11/2210 November 2022 | Registered office address changed from Units 3, 4 & 5 Croesfoel Industrial Estate Rhostyllen Wrexham LL14 4BJ Wales to Unit 50B Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN on 2022-11-10 |
26/04/2226 April 2022 | Memorandum and Articles of Association |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
22/04/2222 April 2022 | Appointment of Mr Ashley Martin Lewis as a director on 2022-04-20 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Resolutions |
06/08/216 August 2021 | Amended accounts for a dormant company made up to 2020-04-30 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
04/12/204 December 2020 | DIRECTOR APPOINTED MR SIMON JOHN LEAD |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
06/08/206 August 2020 | PREVSHO FROM 31/07/2020 TO 30/04/2020 |
08/07/208 July 2020 | COMPANY NAME CHANGED ECO LODGE GROUP LTD CERTIFICATE ISSUED ON 08/07/20 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 50A OXTON ROAD OXTON ROAD BIRKENHEAD CH41 2TW UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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