SPACEMAKER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Wilkins and Reed Holdings Limited as a person with significant control on 2025-07-30

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

16/04/2016 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

25/04/1925 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN HARRISON

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

02/01/162 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

27/11/1427 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/02/1425 February 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/02/1425 February 2014 REREG PLC TO PRI; RES02 PASS DATE:22/02/2014

View Document

25/02/1425 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/02/1315 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

27/11/1227 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

02/12/112 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR JACK HARRISON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR WILLIAM HARRISON

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN HARRISON / 01/09/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARRISON / 01/09/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA HARRISON / 01/10/2010

View Document

06/12/106 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/1013 May 2010 CURRSHO FROM 31/08/2010 TO 31/07/2010

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

10/02/1010 February 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

13/01/1013 January 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

14/12/0914 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

08/04/098 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS; AMEND

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/06/006 June 2000 BALANCE SHEET

View Document

06/06/006 June 2000 AUDITORS' STATEMENT

View Document

06/06/006 June 2000 AUDITORS' REPORT

View Document

06/06/006 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/006 June 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/006 June 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/006 June 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/006 June 2000 REREGISTRATION PRI-PLC 27/04/00

View Document

06/06/006 June 2000 ADOPT MEM AND ARTS 27/04/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/03/9916 March 1999 SHARES AGREEMENT OTC

View Document

15/12/9815 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED 30/01/98

View Document

18/09/9818 September 1998 £ NC 100000/1000000 30/01/98

View Document

08/04/988 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 19/01/98

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 ADOPT MEM AND ARTS 19/01/98

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 £ NC 1000/100000 19/01

View Document

17/11/9717 November 1997 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