SPACE AGE BUILDING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Roy Anthony Frost as a director on 2024-12-01

View Document

28/07/2428 July 2024 Accounts for a small company made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Accounts for a small company made up to 2022-10-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Gjb Holdings Limited as a director on 2021-12-08

View Document

29/11/2129 November 2021 Termination of appointment of Warren Haworth as a director on 2021-10-31

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SHARP / 18/01/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O C/O SRG LLP 28 ELY PLACE LONDON EC1N 6AA

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BIG TRADE COUNTER LIMITED

View Document

08/01/198 January 2019 CESSATION OF KEITH MALCOLM TIPPER AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH TIPPER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WILD

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR WARREN HAWORTH

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY KEITH TIPPER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL EDWARDS

View Document

08/01/198 January 2019 CORPORATE DIRECTOR APPOINTED GJB HOLDINGS LIMITED

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS CAROLINE SHARP

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ROY ANTHONY FROST

View Document

08/01/198 January 2019 CESSATION OF CLIFFORD VICTOR WILD AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM C/O STEELE ROBERTSON GODDARD 28 ELY PLACE LONDON EC1N 6AA

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VICTOR WILD / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TIPPER / 01/10/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL EDWARDS / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 SECRETARY APPOINTED NIGEL EDWARDS

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED FRESHAR LIMITED CERTIFICATE ISSUED ON 17/02/05

View Document

18/01/0518 January 2005 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