SPACELABUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

29/05/2529 May 2025 Appointment of Robin Houghton Lonsdale as a secretary on 2025-04-29

View Document

29/05/2529 May 2025 Appointment of Kara Carter as a secretary on 2025-04-29

View Document

29/05/2529 May 2025 Termination of appointment of Andrew Martin Budgen as a secretary on 2025-04-29

View Document

10/04/2510 April 2025 Cessation of Nathan Houghton Lonsdale as a person with significant control on 2025-03-10

View Document

10/04/2510 April 2025 Termination of appointment of Nathan Houghton Lonsdale as a director on 2025-03-10

View Document

10/04/2510 April 2025 Appointment of Mr Robin Houghton Lonsdale as a director on 2025-03-10

View Document

10/04/2510 April 2025 Appointment of Mrs Kara Carter as a director on 2025-03-10

View Document

08/01/258 January 2025 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 41 Tabernacle Street London EC2A 4AA on 2025-01-08

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-27 to 2023-02-28

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

17/03/2317 March 2023 Director's details changed for Mr Andrew Martin Budgen on 2023-03-17

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 Secretary's details changed for Mr Andrew Martin Budgen on 2023-03-17

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

05/02/235 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2019-09-04

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2018-09-04

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2017-09-04

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2020-09-04

View Document

11/03/2111 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

16/10/2016 October 2020 Confirmation statement made on 2020-09-04 with updates

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 Confirmation statement made on 2019-09-04 with updates

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

20/09/1820 September 2018 Confirmation statement made on 2018-09-04 with no updates

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN HOUGHTON LONSDALE

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BUDGEN

View Document

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

09/10/179 October 2017 Confirmation statement made on 2017-09-04 with updates

View Document

13/01/1713 January 2017 SUB-DIVISION 08/11/16

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042814340002

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042814340003

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

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

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042814340002

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/09/1319 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 17/09/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 05/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUDGEN / 05/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN LONSDALE / 05/09/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBRIDGESHIRE PE19 6PP

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN LONSDALE / 01/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED SPACELAB LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED C.B.L. PROPERTIES LTD. CERTIFICATE ISSUED ON 23/10/01

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information