SPACEWAY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Michael Arthur Peach as a person with significant control on 2025-07-28

View Document

11/08/2511 August 2025 NewNotification of Julie Miriam Fitzgerald as a person with significant control on 2025-07-28

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/06/2520 June 2025 Change of details for Ms Joan Ford as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Joan Sylvia Ford on 2025-06-20

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

07/08/247 August 2024 Cessation of Leslie Edwin Anthony Peach as a person with significant control on 2024-04-01

View Document

11/03/2411 March 2024 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to 7 Grange Road West Cross Swansea SA3 5ES on 2024-03-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

19/04/2319 April 2023 Change of details for Ms Joan Ford as a person with significant control on 2023-04-19

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

23/06/2023 June 2020 PREVEXT FROM 30/09/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE EDWIN ANTHONY PEACH

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SYLVIA FORD / 31/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY DUNCAN MCDONALD

View Document

10/08/1210 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SYLVIA FORD / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 7 GRANGE ROAD WEST CROSS SWANSEA SA3 5ES

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: C/O DMC CO SERVICES REGAL HOUSE GELLIGAER LANE CATHAYS CARDIFF CF4 3JS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 COMPANY NAME CHANGED MSAS GLOBAL LOGISTICS LTD CERTIFICATE ISSUED ON 09/09/98

View Document

28/07/9828 July 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