SPACE PRODUCTIV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

04/08/254 August 2025 NewTermination of appointment of Sally-Anne Wilson as a secretary on 2025-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Christopher Patrick Wilson as a director on 2025-07-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

02/08/242 August 2024 Termination of appointment of Paul Andrew Hemingway as a director on 2024-07-19

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

19/09/2319 September 2023 Change of details for Wilson Industries Limited as a person with significant control on 2016-07-26

View Document

20/07/2320 July 2023 Registered office address changed from 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG to Unit 8 Castlefields Industrial Estate Castlefields Road Bingley West Yorkshire BD16 2AG on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Wilson Industries Limited as a person with significant control on 2023-07-20

View Document

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

View Accounts

02/03/232 March 2023 Appointment of Mr Paul Andrew Hemingway as a director on 2023-03-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Satisfaction of charge 031045370010 in full

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEE HORTON

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR OTTERBURN WILSON / 08/11/2020

View Document

08/11/208 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK WILSON / 08/11/2020

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK WILSON / 08/11/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031045370009

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

05/09/195 September 2019 COMPANY NAME CHANGED RACKS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

05/09/195 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/08/1829 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR LEE HORTON

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031045370009

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031045370010

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031045370008

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DARREN HIBBERD

View Document

14/05/1514 May 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1523 January 2015 Annual return made up to 15 September 2014 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/09/1416 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1320 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2013

View Document

21/12/1221 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

21/12/1221 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILSON / 30/11/2007

View Document

03/06/083 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 AUDITOR'S RESIGNATION

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NC INC ALREADY ADJUSTED 27/10/95

View Document

15/11/9515 November 1995 £ NC 100/10000 02/10/95

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 14 WEST LEA CLOSE LEEDS LS17 5DB

View Document

15/09/9515 September 1995 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