SPACE DP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewResolutions

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-06-17

View Document

28/02/2528 February 2025 Registration of charge 123256040003, created on 2025-02-27

View Document

28/02/2528 February 2025 Registration of charge 123256040002, created on 2025-02-27

View Document

17/01/2517 January 2025 Registered office address changed from Space Dental International House Wakefield WF2 8EF England to No. 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ on 2025-01-17

View Document

23/12/2423 December 2024 Director's details changed for Dr Reyan Saghir on 2024-11-25

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from Woodlea New Hey Moor Houses New Hey Moor Houses Shepley Huddersfield HD8 8ES England to Space Dental International House Wakefield WF2 8EF on 2024-12-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Appointment of Dr Reyan Saghir as a director on 2024-11-25

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Cessation of Samuel James Dyson as a person with significant control on 2023-10-27

View Document

01/12/231 December 2023 Cessation of Affan Saghir as a person with significant control on 2023-10-27

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Notification of Space Dp Holdings Limited as a person with significant control on 2023-10-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Termination of appointment of Samuel James Dyson as a director on 2023-10-31

View Document

31/10/2331 October 2023 Registration of charge 123256040001, created on 2023-10-20

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

24/10/2324 October 2023 Change of details for Mr Samuel James Dyson as a person with significant control on 2023-10-12

View Document

24/10/2324 October 2023 Director's details changed for Mr Samuel James Dyson on 2023-10-12

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

11/05/2311 May 2023 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from 2nd Floor International House Trinity Business Park Wakefield WF2 8EF England to Woodlea New Hey Moor Houses New Hey Moor Houses Shepley Huddersfield HD8 8ES on 2021-11-16

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts


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