SPACE UNIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewChange of details for Mr Daniel Neale Clark as a person with significant control on 2025-03-15

View Document

22/08/2522 August 2025 NewCessation of Thomas James Shepherd as a person with significant control on 2025-03-15

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

17/06/2517 June 2025 Termination of appointment of Thomas James Shepherd as a director on 2025-06-16

View Document

06/06/256 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM UNIT 11 270 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SHEPHERD / 01/09/2020

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM UNIT 29 270 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SHEPHERD / 01/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL NEALE CLARK / 01/09/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL NEALE - CLARK / 01/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NEALE - CLARK / 01/09/2020

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM UNIT 11 270 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SHEPHERD / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 29 270 KINGSLAND ROAD KINGSLAND ROAD LONDON E8 4DG

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL NEALE - CLARK / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SHEPHERD / 13/08/2018

View Document

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NEALE - CLARK

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SHEPHERD / 27/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES SHEPHERD

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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