SPACEMOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Registered office address changed from C/O Spacemouse PO Box 227 Cleckheaton BD19 9DA United Kingdom to 68 Whitcliffe Road Cleckheaton BD19 3BY on 2024-02-23 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Appointment of Mr David Shaw as a director on 2023-01-12 |
17/01/2317 January 2023 | Termination of appointment of Kieran Mcgee as a director on 2023-01-12 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/01/222 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHAW |
28/11/1828 November 2018 | CESSATION OF ROBERT HARRY SHAW AS A PSC |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR DAVID SHAW |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 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 |
09/01/139 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
08/01/138 January 2013 | APPOINTMENT TERMINATED, SECRETARY SUSAN TEWARI |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/01/126 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/117 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | DIRECTOR APPOINTED MR ROBERT HARRY SHAW |
04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SPACEMOUSE LTD |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
06/10/096 October 2009 | CORPORATE DIRECTOR APPOINTED SPACEMOUSE LTD |
06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW |
22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
03/01/083 January 2008 | LOCATION OF DEBENTURE REGISTER |
03/01/083 January 2008 | LOCATION OF REGISTER OF MEMBERS |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 68 WHITCLIFFE ROAD CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3BY |
03/01/083 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/067 December 2006 | DIRECTOR RESIGNED |
07/12/067 December 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/04/045 April 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
06/06/026 June 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
06/06/026 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0113 December 2001 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 13 SOUTH CROFT GATE, BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2DQ |
12/01/0012 January 2000 | SECRETARY RESIGNED |
12/01/0012 January 2000 | NEW SECRETARY APPOINTED |
12/01/0012 January 2000 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/01/0012 January 2000 | NEW DIRECTOR APPOINTED |
12/01/0012 January 2000 | DIRECTOR RESIGNED |
23/12/9923 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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