SPATIALEST LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-07-09 with updates |
04/01/244 January 2024 | Registered office address changed from C/O Moore Stephens 32 Lodge Road Coleraine County Londonderry BT52 1NB to Riverside House 28 Portstewart Road Coleraine BT52 1RN on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Cessation of Spatialest Holding Company as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Notification of a person with significant control statement |
15/08/2315 August 2023 | Registration of charge NI0326500004, created on 2023-08-07 |
15/08/2315 August 2023 | Sub-division of shares on 2023-07-28 |
14/08/2314 August 2023 | Appointment of Mr Matthew Jay Iodice as a secretary on 2023-08-07 |
14/08/2314 August 2023 | Appointment of Mr Matthew Jay Iodice as a director on 2023-08-07 |
14/08/2314 August 2023 | Registration of charge NI0326500003, created on 2023-08-07 |
14/08/2314 August 2023 | Registration of charge NI0326500002, created on 2023-08-07 |
10/08/2310 August 2023 | Termination of appointment of Adrian Joseph Moore as a director on 2023-08-07 |
10/08/2310 August 2023 | Appointment of Mr Christopher Kevin Jones as a director on 2023-08-07 |
10/08/2310 August 2023 | Notification of Spatialest Holding Company as a person with significant control on 2023-08-07 |
10/08/2310 August 2023 | Cessation of Ashley David Moore as a person with significant control on 2023-08-07 |
10/08/2310 August 2023 | Termination of appointment of Ashley David Moore as a secretary on 2023-08-07 |
10/08/2310 August 2023 | Termination of appointment of Ashley David Moore as a director on 2023-08-07 |
08/08/238 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
07/08/237 August 2023 | Particulars of variation of rights attached to shares |
07/08/237 August 2023 | Cessation of Elaine Wray Moore as a person with significant control on 2023-08-04 |
07/08/237 August 2023 | Change of share class name or designation |
07/08/237 August 2023 | Notification of Ashley David Moore as a person with significant control on 2023-08-04 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Second filing of a statement of capital following an allotment of shares on 2010-01-22 |
28/07/2328 July 2023 | Second filing of a statement of capital following an allotment of shares on 2010-01-22 |
25/07/2325 July 2023 | Second filing of a statement of capital following an allotment of shares on 2010-01-12 |
24/07/2324 July 2023 | Satisfaction of charge 1 in full |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Second filing of Confirmation Statement dated 2022-07-09 |
08/08/228 August 2022 | Confirmation statement made on 2022-07-09 with updates |
11/05/2211 May 2022 | Cessation of Ashley David Moore as a person with significant control on 2022-05-11 |
11/05/2211 May 2022 | Notification of Elaine Moore as a person with significant control on 2022-05-11 |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Statement of capital on 2022-03-04 |
04/03/224 March 2022 | |
04/03/224 March 2022 | |
01/03/221 March 2022 | Termination of appointment of Daniel Moore as a director on 2022-02-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
20/03/2020 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/03/2012 March 2020 | 11/02/20 STATEMENT OF CAPITAL GBP 211328.00 |
11/03/2011 March 2020 | OTHER COMPANY BUSINESS 07/01/2020 |
19/02/2019 February 2020 | ADOPT ARTICLES 11/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID EASTWOOD |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/08/1714 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
14/08/1714 August 2017 | 17/07/17 STATEMENT OF CAPITAL GBP 263708.00 |
14/08/1714 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
14/08/1714 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
21/06/1721 June 2017 | DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL |
21/06/1721 June 2017 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/09/1511 September 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/09/149 September 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
30/06/1430 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
30/06/1430 June 2014 | SUB-DIVISION 19/06/14 |
30/06/1430 June 2014 | ADOPT ARTICLES 25/05/2014 |
27/02/1427 February 2014 | COMPANY NAME CHANGED CAUSEWAY DATA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 27/02/14 |
21/01/1421 January 2014 | SUB-DIVISION 31/12/13 |
21/01/1421 January 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 310161.00 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | SECOND FILING WITH MUD 09/07/13 FOR FORM AR01 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1313 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1217 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/08/1131 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOORE / 09/07/2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM INNOVATION CENTRE SCIENCE RESEARCH PARK CROMORE ROAD COLERAINE BT52 1XE |
14/10/1014 October 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOORE / 09/07/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID MOORE / 09/07/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ALBERT EASTWOOD / 09/07/2010 |
10/10/1010 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADRIAN JOSEPH MOORE / 08/10/2010 |
08/10/108 October 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 304361 |
08/10/108 October 2010 | Statement of capital following an allotment of shares on 2010-01-22 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | Annual return made up to 9 July 2009 with full list of shareholders |
04/02/104 February 2010 | ADOPT ARTICLES 22/01/2010 |
04/02/104 February 2010 | THE DIRECTORS OF THE COMPANY BE AND THEY ARE HEREBY AUTHORISED TO ALLOT 146,308 FURTHER ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY 22/01/2010 |
03/02/103 February 2010 | DIRECTOR APPOINTED DANIEL MOORE |
03/02/103 February 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 304353 |
03/02/103 February 2010 | Statement of capital following an allotment of shares on 2010-01-22 |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNDLE |
02/02/102 February 2010 | PREVSHO FROM 05/04/2010 TO 31/12/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
14/12/0914 December 2009 | DIRECTOR APPOINTED TIMOTHY BRUNDLE |
21/02/0921 February 2009 | 05/04/08 ANNUAL ACCTS |
08/09/088 September 2008 | 09/07/08 ANNUAL RETURN SHUTTLE |
09/01/089 January 2008 | 05/04/07 ANNUAL ACCTS |
24/08/0724 August 2007 | 09/07/07 ANNUAL RETURN SHUTTLE |
01/08/071 August 2007 | CHANGE OF DIRS/SEC |
01/08/071 August 2007 | CHANGE OF DIRS/SEC |
01/08/071 August 2007 | CHANGE OF DIRS/SEC |
28/06/0728 June 2007 | UPDATED MEM AND ARTS |
28/06/0728 June 2007 | SPECIAL/EXTRA RESOLUTION |
21/03/0721 March 2007 | CHANGE OF DIRS/SEC |
21/03/0721 March 2007 | SPECIAL/EXTRA RESOLUTION |
21/03/0721 March 2007 | CHANGE OF DIRS/SEC |
26/01/0726 January 2007 | 05/04/06 ANNUAL ACCTS |
21/07/0621 July 2006 | 09/07/06 ANNUAL RETURN SHUTTLE |
27/03/0627 March 2006 | 05/04/05 ANNUAL ACCTS |
16/08/0516 August 2005 | 09/07/05 ANNUAL RETURN SHUTTLE |
14/01/0514 January 2005 | 05/04/04 ANNUAL ACCTS |
02/08/042 August 2004 | 09/07/04 ANNUAL RETURN SHUTTLE |
01/12/031 December 2003 | 05/04/03 ANNUAL ACCTS |
09/08/039 August 2003 | 09/07/03 ANNUAL RETURN SHUTTLE |
30/01/0330 January 2003 | 05/04/02 ANNUAL ACCTS |
29/11/0229 November 2002 | PARS RE MORTAGE |
12/08/0212 August 2002 | CHANGE OF DIRS/SEC |
30/07/0230 July 2002 | 09/07/02 ANNUAL RETURN SHUTTLE |
27/07/0227 July 2002 | RETURN OF ALLOT OF SHARES |
28/06/0228 June 2002 | SPECIAL/EXTRA RESOLUTION |
28/06/0228 June 2002 | UPDATED MEM AND ARTS |
24/06/0224 June 2002 | SPECIAL/EXTRA RESOLUTION |
24/06/0224 June 2002 | NOT RE CONSOL/DIVN OF SHS |
17/06/0217 June 2002 | SPECIAL/EXTRA RESOLUTION |
17/06/0217 June 2002 | UPDATED MEM AND ARTS |
12/06/0212 June 2002 | RETURN OF ALLOT OF SHARES |
21/04/0221 April 2002 | CHANGE IN SIT REG ADD |
09/01/029 January 2002 | 05/04/01 ANNUAL ACCTS |
04/08/014 August 2001 | 09/07/01 ANNUAL RETURN SHUTTLE |
17/10/0017 October 2000 | 05/04/00 ANNUAL ACCTS |
27/07/0027 July 2000 | 09/07/00 ANNUAL RETURN SHUTTLE |
15/05/0015 May 2000 | RETURN OF ALLOT OF SHARES |
03/05/003 May 2000 | CHANGE OF DIRS/SEC |
03/05/003 May 2000 | CHANGE OF DIRS/SEC |
05/01/005 January 2000 | 05/04/99 ANNUAL ACCTS |
23/08/9923 August 1999 | UPDATED MEM AND ARTS |
15/08/9915 August 1999 | 09/07/99 ANNUAL RETURN SHUTTLE |
04/08/994 August 1999 | RESOLUTION TO CHANGE NAME |
11/05/9911 May 1999 | RETURN OF ALLOT OF SHARES |
07/08/987 August 1998 | 09/07/98 ANNUAL RETURN SHUTTLE |
24/06/9824 June 1998 | 05/04/98 ANNUAL ACCTS |
23/06/9823 June 1998 | RETURN OF ALLOT OF SHARES |
09/09/979 September 1997 | NOTICE OF ARD |
06/08/976 August 1997 | CHANGE OF DIRS/SEC |
06/08/976 August 1997 | CHANGE OF DIRS/SEC |
06/08/976 August 1997 | CHANGE OF DIRS/SEC |
06/08/976 August 1997 | CHANGE OF DIRS/SEC |
06/08/976 August 1997 | CHANGE OF DIRS/SEC |
06/08/976 August 1997 | CHANGE IN SIT REG ADD |
06/08/976 August 1997 | RETURN OF ALLOT OF SHARES |
06/08/976 August 1997 | UPDATED MEM AND ARTS |
31/07/9731 July 1997 | SPECIAL/EXTRA RESOLUTION |
31/07/9731 July 1997 | SPECIAL/EXTRA RESOLUTION |
31/07/9731 July 1997 | NOT OF INCR IN NOM CAP |
29/07/9729 July 1997 | RESOLUTION TO CHANGE NAME |
09/07/979 July 1997 | ARTICLES |
09/07/979 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/07/979 July 1997 | MEMORANDUM |
09/07/979 July 1997 | PARS RE DIRS/SIT REG OFF |
09/07/979 July 1997 | DECLN COMPLNCE REG NEW CO |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPATIALEST LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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