SPACESOFT LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DENNIS SHERLOCK

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

16/01/1816 January 2018 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM
18 ELSTREE ROAD
BUSHEY HEATH
HERTS.
WD23 4GG

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

22/07/1522 July 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS SHERLOCK / 01/01/2014

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS SHERLOCK / 16/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
143 GREEN DRAGON LANE
WINCHMORE HILL
LONDON
N21 1EU

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM:
27 COBBOLD ROAD
SHEPHERD'S BUSH
LONDON
W12 9LA

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

09/08/959 August 1995 EXEMPTION FROM APPOINTING AUDITORS 21/07/95

View Document

09/08/959 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/07/95

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 10/07/95

View Document

10/07/9510 July 1995 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