SPACE GRAPHIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Change of details for Mrs Candida Jane Mcgauley as a person with significant control on 2022-10-28

View Document

08/11/228 November 2022 Appointment of Mrs Candida Jane Mcgauley as a director on 2022-10-28

View Document

08/11/228 November 2022 Notification of Candida Jane Mcgauley as a person with significant control on 2022-10-28

View Document

08/11/228 November 2022 Notification of Christopher Pyper as a person with significant control on 2022-10-28

View Document

08/11/228 November 2022 Cessation of Dean Andrew Mcgauley as a person with significant control on 2022-10-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Appointment of Mr Christopher Pyper as a director on 2022-10-28

View Document

08/11/228 November 2022 Termination of appointment of Dean Andrew Mcgauley as a director on 2022-10-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

06/02/226 February 2022 Cessation of Peter David Cox as a person with significant control on 2022-01-31

View Document

06/02/226 February 2022 Change of details for Mr Dean Andrew Mcgauley as a person with significant control on 2022-01-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 01/03/16 STATEMENT OF CAPITAL GBP 101

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR DEAN ANDREW MCGAULEY

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DENHAM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE DENHAM

View Document

21/02/1221 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O SHOESMITHS MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 01/09/05

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 2-4 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP

View Document

01/03/051 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIVISION £67A £33B 07/04/04

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 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