SPACEPAD DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to 643 Ecclesall Road Sheffield South Yorkshire S11 8PT on 2025-01-10 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-17 with updates |
21/06/2321 June 2023 | Director's details changed for Mr Mark Henry Platts on 2023-06-05 |
21/06/2321 June 2023 | Director's details changed for Henry Powell Platts on 2023-06-05 |
21/06/2321 June 2023 | Change of details for Mr Mark Henry Platts as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
10/11/2210 November 2022 | Appointment of Henry Powell Platts as a director on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2021-12-17 with updates |
26/01/2226 January 2022 | Change of details for Mr Mark Henry Platts as a person with significant control on 2021-09-19 |
26/01/2226 January 2022 | Cessation of Stephen Brown as a person with significant control on 2021-09-19 |
26/01/2226 January 2022 | Cessation of Derek Owen Pratt as a person with significant control on 2021-09-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK PRATT |
15/04/1915 April 2019 | CURREXT FROM 31/01/2020 TO 30/06/2020 |
12/04/1912 April 2019 | PREVSHO FROM 31/12/2019 TO 31/01/2019 |
12/04/1912 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
28/02/1928 February 2019 | VARYING SHARE RIGHTS AND NAMES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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