SPACESOLVE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Mark Emerson Jones as a director on 2024-02-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/01/136 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/01/126 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMERSON JONES / 14/12/2011

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/01/117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/03/058 March 2005 COMPANY NAME CHANGED STAYING PLACES LIMITED CERTIFICATE ISSUED ON 08/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 S386 DISP APP AUDS 11/06/96

View Document

18/06/9618 June 1996 S252 DISP LAYING ACC 11/06/96

View Document

18/06/9618 June 1996 S369(4) SHT NOTICE MEET 11/06/96

View Document

18/06/9618 June 1996 S80A AUTH TO ALLOT SEC 11/06/96

View Document

18/06/9618 June 1996 S366A DISP HOLDING AGM 11/06/96

View Document

17/05/9617 May 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 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