SPACELAB LTD.

Company Documents

DateDescription
28/05/2528 May 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Resolutions

View Document

22/05/2522 May 2025 Sub-division of shares on 2025-05-20

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

30/09/2430 September 2024 Registered office address changed from 18 Wenlock Road London N1 7TA United Kingdom to 1 Vincent Square London SW1P 2PN on 2024-09-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/03/2317 March 2023 Director's details changed for Mr Nathan Houghton Lonsdale on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 1 Vincent Square London SW1P 2PN to 18 Wenlock Road London N1 7TA on 2023-03-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CURRSHO FROM 31/07/2019 TO 28/02/2019

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BUDGEN

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN HOUGHTON LONSDALE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/08/1521 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN HOUGHTON LONSDALE / 23/09/2014

View Document

01/09/141 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/08/1319 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 17/09/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 24/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 24/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LONSDALE / 24/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBRIDGESHIRE PE19 6PP

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/09/119 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1ST FLOOR TRILLUM HOUSE 32 NEW VSTREET SAINT NEOTS CAMBRIDGESHIRE PE19 1AJ

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 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