SPACE INVADERS LOFT CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

12/11/2412 November 2024 Change of details for Mr Joe Thomas Shaun Byrne as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Joe Thomas Shaun Byrne on 2024-11-12

View Document

25/10/2425 October 2024 Change of details for Mrs Elizabeth Hills as a person with significant control on 2017-11-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Notification of Joe Thomas Shaun Byrne as a person with significant control on 2017-08-01

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2017-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Change of details for a person with significant control

View Document

13/02/2313 February 2023 Director's details changed for Mr Joe Thomas Shaun Byrne on 2023-02-13

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HILLS

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE LISA JANE WISEMAN

View Document

29/11/1729 November 2017 CESSATION OF STEVEN JOHN SYDNEY WISEMAN AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WISEMAN

View Document

29/11/1729 November 2017 CESSATION OF GREIG ALEXANDER HILLS AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREIG HILLS

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOE THOMAS SHAUN BYRNE

View Document

01/11/171 November 2017 01/08/17 STATEMENT OF CAPITAL GBP 5

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREIG ALEXANDER HILLS

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SIDNEY WISEMAN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091062510001

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091062510001

View Document

27/06/1427 June 2014 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