SPATIAL DESIGN & ARCHITECTURE LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

02/02/222 February 2022 Application to strike the company off the register

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE DOW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD DOW / 17/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD DOW / 25/03/2013

View Document

26/03/1426 March 2014 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BAILEY / 25/03/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DOW / 01/01/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN DOW / 01/01/2014

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLLOY

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DOW / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN DOW / 11/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM KINGSFIELD HOUSE, CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LL

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOW / 23/02/2009

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DOW / 23/02/2009

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DOW / 23/02/2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL BAILEY / 23/02/2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED SPATIAL DESIGN LTD CERTIFICATE ISSUED ON 29/03/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN MOLLOY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DOW / 26/03/2007

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL BAILEY / 01/06/2007

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOW / 26/03/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE FIVES COURT AMEN HOUSE NORTH END BEDALE NORTH YORKSHIRE DL8 1XA

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: TRINITY HOUSE MARKET PLACE, EASINGWOLD, YORK NORTH YORKSHIRE YO61 3AD

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 COMPANY NAME CHANGED SPACIAL DESIGN LTD CERTIFICATE ISSUED ON 01/02/00

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information