PROJECT SPACE LTD

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 NewConfirmation statement made on 2025-08-05 with updates

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Dean Barry Avery on 2025-04-01

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Director's details changed for Mr Dean Barry Avery on 2025-01-24

View Document

12/02/2512 February 2025 Registered office address changed from Nucleus Brunel Way Dartford Kent DA1 5GA United Kingdom to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2025-02-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-05 with updates

View Document

03/09/243 September 2024 Cessation of Karen Avery as a person with significant control on 2024-07-22

View Document

01/08/241 August 2024 Appointment of Mr Dean Barry Avery as a director on 2024-07-22

View Document

01/08/241 August 2024 Termination of appointment of Karen Avery as a director on 2024-07-22

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Notification of Dean Barry Avery as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Harriet Clark Avery as a person with significant control on 2024-03-21

View Document

11/01/2411 January 2024 Change of details for Mrs Karen Avery as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to Nucleus Brunel Way Dartford Kent DA1 5GA on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Miss Harriet Clark Avery as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mrs Karen Avery on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN AVERY / 02/08/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET CLARK AVERY

View Document

16/08/1816 August 2018 CESSATION OF FRANCESCA CLARK AVERY AS A PSC

View Document

16/08/1816 August 2018 31/08/17 STATEMENT OF CAPITAL GBP 96

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN AVERY / 06/08/2016

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA CLARK AVERY

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY DEAN AVERY

View Document

23/09/0823 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information