SPACESPAN LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY FRANCIS DEVITT / 24/03/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG MARTIN / 23/03/2013

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

26/04/1226 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY TERRY DEVITT

View Document

05/05/115 May 2011 24/03/11 NO CHANGES

View Document

05/05/115 May 2011 24/03/09 NO CHANGES

View Document

05/05/115 May 2011 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY APPOINTED TERRY DEVITT

View Document

05/05/115 May 2011 Annual return made up to 24 March 2008 with full list of shareholders

View Document

03/05/113 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PADRAIG MARTIN

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANCES GRINSHPAN

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR SHMUEL GRINSHPAN

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED TERRY DEVITT

View Document

11/05/0911 May 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/05/0911 May 2009 SECRETARY APPOINTED OVALSEC LIMITED

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, C/O TOPPING PARTNERSHIP, 9TH FLOOR 8 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EJ

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: FRONTIER HOUSE, MERCHANTS QUAY, SALFORD QUAYS, MANCHESTER M5 2SR

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX

View Document

24/03/9824 March 1998 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