SMART SPACE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/03/2414 March 2024 Change of details for Mr Peter John Marsden Williams as a person with significant control on 2022-09-01

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/08/1525 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/07/1429 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR PETER JOHN MARSDEN WILLIAMS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY KAMLA GARDNER

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/08/1010 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 7 STAFFORD STREET LONDON W1X 3PG

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 COMPANY NAME CHANGED UNIVERSAL CONSOLIDATED OPPORTUNI TIES LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

12/08/9912 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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