SPACESTATION.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED OMRAN KLER / 15/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 4 APSLEY COTTAGES LOWER ROAD COOKHAM MAIDENHEAD SL6 9EZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU ENGLAND

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED OMRAN KLER / 11/05/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED OMRAN KLER / 11/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 1 BELL STREET BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 4 APSLEY COTTAGES LOWER ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9EZ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED OMRAN KLER / 03/12/2013

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED OMRAN RIAZ KLER / 01/01/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED OMRAN RIAZ KLER / 01/01/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 82 GRASMERE ROAD GATLEY CHEADLE CHESHIRE SK8 4RS UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OMRAN RIAZ KLER / 01/11/2012

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OMRAN RIAZ KLER / 01/11/2012

View Document

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

23/02/1323 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/01/1326 January 2013 REGISTERED OFFICE CHANGED ON 26/01/2013 FROM 4 APSLEY COTTAGES LOWER ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9EZ UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/04/1228 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O EDOCSTOR ALBANY HOUSE MARKET STREET MAIDENHEAD BERKSHIRE SL6 8BE UNITED KINGDOM

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OMRAN RIAZ KLER / 11/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 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