OUTERSPACE BUILDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr Anthony Keith King as a director on 2025-06-24

View Document

25/06/2525 June 2025 Termination of appointment of David Gaffney as a director on 2025-06-24

View Document

07/01/257 January 2025 Appointment of Mr David Gaffney as a director on 2025-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

31/10/2431 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-28

View Document

29/10/2429 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-04

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2024-03-14

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

12/01/2412 January 2024 Director's details changed for Mr Simon John Lead on 2024-01-01

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

27/11/2327 November 2023 Registration of charge 114897720001, created on 2023-11-24

View Document

27/11/2327 November 2023 Change of details for Mr Phil Paul Jackson as a person with significant control on 2023-11-24

View Document

27/11/2327 November 2023 Cessation of Bridgemere Uk Plc as a person with significant control on 2023-11-24

View Document

27/11/2327 November 2023 Termination of appointment of Ashley Martin Lewis as a director on 2023-11-24

View Document

27/11/2327 November 2023 Termination of appointment of William Robert Heath as a director on 2023-11-24

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

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

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Appointment of Mr Ashley Martin Lewis as a director on 2022-04-20

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

06/08/216 August 2021 Amended accounts for a dormant company made up to 2020-04-30

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR SIMON JOHN LEAD

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

06/08/206 August 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

08/07/208 July 2020 COMPANY NAME CHANGED ECO LODGE GROUP LTD CERTIFICATE ISSUED ON 08/07/20

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 50A OXTON ROAD OXTON ROAD BIRKENHEAD CH41 2TW UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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