SPACE AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Notification of Erik Hansen as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Ian Paterson as a person with significant control on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/A MARCHWOOD ACCOUNTANCY SERVICES LTD THE OLD BAKEHOUSE 77A HIGH STREET LINLITHGOW EH49 7ED SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 2

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ERIK HANSEN

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED ALUMINI GREEN LIMITED CERTIFICATE ISSUED ON 19/09/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O MARCHWOOD ACCOUNTANCY SREVICES LTD 39 MARCHWOOD CRESCENT BATHGATE WEST LOTHIAN EH48 1DA SCOTLAND

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM C/O MARCHWOOD ACCOUNTANCY SERVICES LTD 39 MARCHWOOD CRESCENT BATHGATE WEST LOTHIAN EH48 1DA

View Document

30/05/1630 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/11/1415 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATERSON / 28/03/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 77A HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7ED SCOTLAND

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/06/131 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 46 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/06/126 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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