SPATIAL ENVIRONMENTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

06/06/256 June 2025 NewNotice of extension of period of Administration

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

28/08/2428 August 2024 Notice of deemed approval of proposals

View Document

05/08/245 August 2024 Statement of administrator's proposal

View Document

25/06/2425 June 2024 Registered office address changed from Suite 1, 2nd Floor Trafalgar House 110 Manchester Road Altrincham WA14 1NU England to Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of an administrator

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

22/12/2322 December 2023 Director's details changed for Mr Elliott Pace on 2023-07-05

View Document

22/12/2322 December 2023 Appointment of Mr Robert Marshall as a director on 2023-12-21

View Document

22/12/2322 December 2023 Director's details changed for Mr Philip Simmonds on 2023-07-05

View Document

22/12/2322 December 2023 Change of details for Mr Philip Simmonds as a person with significant control on 2023-07-05

View Document

22/12/2322 December 2023 Appointment of Mrs Julie Platt as a director on 2023-12-21

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England to Suite 1, 2nd Floor Trafalgar House 110 Manchester Road Altrincham WA14 1NU on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 6 st Georges Court Diary House Lane Altrincham Greater Manchester WA14 5UA to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2022-01-11

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

09/08/219 August 2021 Registered office address changed from 16 Blackfriars Street Salford M3 5BQ England to 6 st Georges Court Diary House Lane Altrincham Greater Manchester WA14 5UA on 2021-08-09

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 COMPANY NAME CHANGED SPATIAL OFFICE ENVIRONMENTS LTD CERTIFICATE ISSUED ON 02/09/20

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL EATOCK

View Document

26/06/1826 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM CLARENCE HOUSE 2 CLARENCE STREET MANCHESTER M2 4DW

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088550240001

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT PACE / 01/12/2015

View Document

25/11/1525 November 2015 25/11/15 STATEMENT OF CAPITAL GBP 122

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PAUL EATOCK

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ELLIOT PACE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information