SPACE GRAPHIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-08-11 with no updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Micro company accounts made up to 2023-02-28 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/11/229 November 2022 | Change of details for Mrs Candida Jane Mcgauley as a person with significant control on 2022-10-28 |
| 08/11/228 November 2022 | Notification of Christopher Pyper as a person with significant control on 2022-10-28 |
| 08/11/228 November 2022 | Termination of appointment of Dean Andrew Mcgauley as a director on 2022-10-28 |
| 08/11/228 November 2022 | Cessation of Dean Andrew Mcgauley as a person with significant control on 2022-10-28 |
| 08/11/228 November 2022 | Appointment of Mrs Candida Jane Mcgauley as a director on 2022-10-28 |
| 08/11/228 November 2022 | Appointment of Mr Christopher Pyper as a director on 2022-10-28 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
| 08/11/228 November 2022 | Notification of Candida Jane Mcgauley as a person with significant control on 2022-10-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/02/2227 February 2022 | Micro company accounts made up to 2021-02-28 |
| 06/02/226 February 2022 | Change of details for Mr Dean Andrew Mcgauley as a person with significant control on 2022-01-31 |
| 06/02/226 February 2022 | Cessation of Peter David Cox as a person with significant control on 2022-01-31 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 13/11/1713 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 18/02/1718 February 2017 | 01/03/16 STATEMENT OF CAPITAL GBP 101 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 17/03/1517 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/02/1417 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 05/04/125 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE DENHAM |
| 05/04/125 April 2012 | DIRECTOR APPOINTED MR DEAN ANDREW MCGAULEY |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 21/02/1221 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 21/02/1221 February 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELLE DENHAM |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/05/1111 May 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 19/09/1019 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/04/1020 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
| 20/11/0920 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER COX |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 29/04/0829 April 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 26/07/0726 July 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
| 20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 22/06/0622 June 2006 | |
| 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 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 13/09/0513 September 2005 | S366A DISP HOLDING AGM 01/09/05 |
| 18/05/0518 May 2005 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 2-4 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP |
| 18/05/0518 May 2005 | |
| 01/03/051 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
| 21/04/0421 April 2004 | DIVISION £67A £33B 07/04/04 |
| 19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
| 19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
| 19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
| 06/02/046 February 2004 | DIRECTOR RESIGNED |
| 06/02/046 February 2004 | SECRETARY RESIGNED |
| 05/02/045 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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