SPACEMAKER MODULAR & PORTABLE BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

03/04/253 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Current accounting period extended from 2024-07-30 to 2024-07-31

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

18/12/2018 December 2020 31/07/19 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CURRSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANET STRICKLAND

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP LEE / 03/07/2018

View Document

05/07/185 July 2018 CESSATION OF JANET ANGELA STRICKLAND AS A PSC

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM RAVEN STREET HULL EAST YORKSHIRE HU9 1PP

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JANET LEE / 29/04/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LEE / 29/04/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LEE / 28/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LEE / 28/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE / 28/03/2017

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET LEE / 14/04/2013

View Document

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

View Accounts

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET STRICKLAND / 14/04/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM S[ACEMAKER MODULAR & PORTABLE BUILDINGS LTD RAVEN STREET HULL EAST YORKSHIRE HU9 1PP ENGLAND

View Document

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

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 30 KINGSTON WHARF KINGSTON STREET HULL EAST YORKSHIRE HU1 2ES ENGLAND

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT 6 FERNDALE TRANSPORT STAITHES ROAD HEDON HULL NORTH HUMBERSIDE HU12 8DX ENGLAND

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET STRICKLAND / 31/08/2011

View Document

06/09/116 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE / 18/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET STRICKLAND / 18/08/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE / 09/07/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM UNIT 6 FERNDALE TRANSPORT STAITHES ROAD HEDON EAST RIDING HU12 8DX ENGLAND

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET STRICKLAND / 09/07/2010

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DASK SOLUTIONS LTD


  • 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