SPACE4CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
08/09/258 September 2025 New | Cessation of Krystyna Ewa Ruszkiewicz as a person with significant control on 2025-08-14 |
08/09/258 September 2025 New | Change of details for Ms Clare Mcgurk as a person with significant control on 2025-08-14 |
04/04/254 April 2025 | Termination of appointment of Krystyna Ewa Ruszkiewicz as a director on 2025-03-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Appointment of Miss Krystyna Ewa Ruszkiewicz as a director on 2024-03-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
16/12/2216 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA RUSZKIEWICZ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
13/09/1913 September 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 4 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS KRYSTYNA EWA RUSZKIEWICZ / 01/04/2019 |
13/09/1913 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MCGURK |
02/08/192 August 2019 | DIRECTOR APPOINTED CLARE MCGURK |
27/06/1927 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/08/1830 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
20/09/1720 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
04/03/164 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/03/1516 March 2015 | SAIL ADDRESS CREATED |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, SECRETARY ECS COMPANY SERVICES LTD |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 156 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 9NQ UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/124 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
09/03/119 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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