SPATIAL INITIATIVE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewPart of the property or undertaking has been released from charge 108877090003

View Document

04/08/254 August 2025 NewPart of the property or undertaking has been released from charge 108877090002

View Document

15/05/2515 May 2025 Notice of extension of period of Administration

View Document

23/04/2523 April 2025 Administrator's progress report

View Document

12/12/2412 December 2024 Result of meeting of creditors

View Document

20/11/2420 November 2024 Statement of administrator's proposal

View Document

19/11/2419 November 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

01/10/241 October 2024 Appointment of an administrator

View Document

01/10/241 October 2024 Registered office address changed from 31 Copenhagen Road Hull East Yorkshire HU7 0XQ United Kingdom to C/O Ernst & Young Llp 12 Wellington Place Leeds LS1 4AP on 2024-10-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

08/04/248 April 2024 Registration of charge 108877090003, created on 2024-04-04

View Document

08/04/248 April 2024 Registration of charge 108877090002, created on 2024-04-04

View Document

07/12/237 December 2023 Full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Director's details changed for Mr Matthew Roche on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Joseph Rinando Iii on 2023-11-06

View Document

01/11/231 November 2023 Satisfaction of charge 108877090001 in full

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

07/06/237 June 2023 Registered office address changed from Think Park, Building 1 Mosley Road Trafford Park Manchester M17 1FQ England to 31 Copenhagen Road Hull East Yorkshire HU7 0XQ on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Extraspace Solutions (Uk) Limited as a person with significant control on 2023-06-06

View Document

30/03/2330 March 2023 Termination of appointment of Ronan Joseph Smyth as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr Matthew Roche as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Joseph Rinando Iii as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Emily Sarah Lichtenstein King as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Andrew James Shaw as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Paul Martin Tierney as a director on 2023-03-29

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Registered office address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Think Park, Building 1 Mosley Road Trafford Park Manchester M17 1FQ on 2021-10-07

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

06/07/216 July 2021 Registration of charge 108877090001, created on 2021-07-02

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH MORTON

View Document

05/11/205 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CESSATION OF STYLES & WOOD LIMITED AS A PSC

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MORTON / 10/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / EXTRASPACE SOLUTIONS (UK) LIMITED / 12/06/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIERNEY / 10/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SHAW / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM CAVENDISH HOUSE CROSS STREET SALE M33 7BU UNITED KINGDOM

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 ADOPT ARTICLES 12/06/2020

View Document

31/03/2031 March 2020

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN MURTAGH

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR RONAN JOSEPH SMYTH

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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