SPATIALEST LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Cessation of Spatialest Holding Company as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

15/08/2315 August 2023 Registration of charge NI0326500004, created on 2023-08-07

View Document

15/08/2315 August 2023 Sub-division of shares on 2023-07-28

View Document

14/08/2314 August 2023 Appointment of Mr Matthew Jay Iodice as a secretary on 2023-08-07

View Document

14/08/2314 August 2023 Appointment of Mr Matthew Jay Iodice as a director on 2023-08-07

View Document

14/08/2314 August 2023 Registration of charge NI0326500003, created on 2023-08-07

View Document

14/08/2314 August 2023 Registration of charge NI0326500002, created on 2023-08-07

View Document

10/08/2310 August 2023 Termination of appointment of Adrian Joseph Moore as a director on 2023-08-07

View Document

10/08/2310 August 2023 Appointment of Mr Christopher Kevin Jones as a director on 2023-08-07

View Document

10/08/2310 August 2023 Notification of Spatialest Holding Company as a person with significant control on 2023-08-07

View Document

10/08/2310 August 2023 Cessation of Ashley David Moore as a person with significant control on 2023-08-07

View Document

10/08/2310 August 2023 Termination of appointment of Ashley David Moore as a secretary on 2023-08-07

View Document

10/08/2310 August 2023 Termination of appointment of Ashley David Moore as a director on 2023-08-07

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

07/08/237 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Cessation of Elaine Wray Moore as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Notification of Ashley David Moore as a person with significant control on 2023-08-04

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Second filing of a statement of capital following an allotment of shares on 2010-01-22

View Document

28/07/2328 July 2023 Second filing of a statement of capital following an allotment of shares on 2010-01-22

View Document

25/07/2325 July 2023 Second filing of a statement of capital following an allotment of shares on 2010-01-12

View Document

24/07/2324 July 2023 Satisfaction of charge 1 in full

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-07-09

View Document

08/08/228 August 2022 Confirmation statement made on 2022-07-09 with updates

View Document

11/05/2211 May 2022 Cessation of Ashley David Moore as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Elaine Moore as a person with significant control on 2022-05-11

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Statement of capital on 2022-03-04

View Document

04/03/224 March 2022

View Document

04/03/224 March 2022

View Document

01/03/221 March 2022 Termination of appointment of Daniel Moore as a director on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/2012 March 2020 11/02/20 STATEMENT OF CAPITAL GBP 211328.00

View Document

11/03/2011 March 2020 OTHER COMPANY BUSINESS 07/01/2020

View Document

19/02/2019 February 2020 ADOPT ARTICLES 11/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EASTWOOD

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1714 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 263708.00

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

21/06/1721 June 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 SUB-DIVISION 19/06/14

View Document

30/06/1430 June 2014 ADOPT ARTICLES 25/05/2014

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED CAUSEWAY DATA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 27/02/14

View Document

21/01/1421 January 2014 SUB-DIVISION 31/12/13

View Document

21/01/1421 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 310161.00

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 SECOND FILING WITH MUD 09/07/13 FOR FORM AR01

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOORE / 09/07/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM INNOVATION CENTRE SCIENCE RESEARCH PARK CROMORE ROAD COLERAINE BT52 1XE

View Document

14/10/1014 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOORE / 09/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID MOORE / 09/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ALBERT EASTWOOD / 09/07/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADRIAN JOSEPH MOORE / 08/10/2010

View Document

08/10/108 October 2010 22/01/10 STATEMENT OF CAPITAL GBP 304361

View Document

08/10/108 October 2010 Statement of capital following an allotment of shares on 2010-01-22

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

04/02/104 February 2010 ADOPT ARTICLES 22/01/2010

View Document

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

View Document

03/02/103 February 2010 DIRECTOR APPOINTED DANIEL MOORE

View Document

03/02/103 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 304353

View Document

03/02/103 February 2010 Statement of capital following an allotment of shares on 2010-01-22

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNDLE

View Document

02/02/102 February 2010 PREVSHO FROM 05/04/2010 TO 31/12/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED TIMOTHY BRUNDLE

View Document

21/02/0921 February 2009 05/04/08 ANNUAL ACCTS

View Document

08/09/088 September 2008 09/07/08 ANNUAL RETURN SHUTTLE

View Document

09/01/089 January 2008 05/04/07 ANNUAL ACCTS

View Document

24/08/0724 August 2007 09/07/07 ANNUAL RETURN SHUTTLE

View Document

01/08/071 August 2007 CHANGE OF DIRS/SEC

View Document

01/08/071 August 2007 CHANGE OF DIRS/SEC

View Document

01/08/071 August 2007 CHANGE OF DIRS/SEC

View Document

28/06/0728 June 2007 UPDATED MEM AND ARTS

View Document

28/06/0728 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0721 March 2007 CHANGE OF DIRS/SEC

View Document

21/03/0721 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0721 March 2007 CHANGE OF DIRS/SEC

View Document

26/01/0726 January 2007 05/04/06 ANNUAL ACCTS

View Document

21/07/0621 July 2006 09/07/06 ANNUAL RETURN SHUTTLE

View Document

27/03/0627 March 2006 05/04/05 ANNUAL ACCTS

View Document

16/08/0516 August 2005 09/07/05 ANNUAL RETURN SHUTTLE

View Document

14/01/0514 January 2005 05/04/04 ANNUAL ACCTS

View Document

02/08/042 August 2004 09/07/04 ANNUAL RETURN SHUTTLE

View Document

01/12/031 December 2003 05/04/03 ANNUAL ACCTS

View Document

09/08/039 August 2003 09/07/03 ANNUAL RETURN SHUTTLE

View Document

30/01/0330 January 2003 05/04/02 ANNUAL ACCTS

View Document

29/11/0229 November 2002 PARS RE MORTAGE

View Document

12/08/0212 August 2002 CHANGE OF DIRS/SEC

View Document

30/07/0230 July 2002 09/07/02 ANNUAL RETURN SHUTTLE

View Document

27/07/0227 July 2002 RETURN OF ALLOT OF SHARES

View Document

28/06/0228 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

28/06/0228 June 2002 UPDATED MEM AND ARTS

View Document

24/06/0224 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/06/0224 June 2002 NOT RE CONSOL/DIVN OF SHS

View Document

17/06/0217 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

17/06/0217 June 2002 UPDATED MEM AND ARTS

View Document

12/06/0212 June 2002 RETURN OF ALLOT OF SHARES

View Document

21/04/0221 April 2002 CHANGE IN SIT REG ADD

View Document

09/01/029 January 2002 05/04/01 ANNUAL ACCTS

View Document

04/08/014 August 2001 09/07/01 ANNUAL RETURN SHUTTLE

View Document

17/10/0017 October 2000 05/04/00 ANNUAL ACCTS

View Document

27/07/0027 July 2000 09/07/00 ANNUAL RETURN SHUTTLE

View Document

15/05/0015 May 2000 RETURN OF ALLOT OF SHARES

View Document

03/05/003 May 2000 CHANGE OF DIRS/SEC

View Document

03/05/003 May 2000 CHANGE OF DIRS/SEC

View Document

05/01/005 January 2000 05/04/99 ANNUAL ACCTS

View Document

23/08/9923 August 1999 UPDATED MEM AND ARTS

View Document

15/08/9915 August 1999 09/07/99 ANNUAL RETURN SHUTTLE

View Document

04/08/994 August 1999 RESOLUTION TO CHANGE NAME

View Document

11/05/9911 May 1999 RETURN OF ALLOT OF SHARES

View Document

07/08/987 August 1998 09/07/98 ANNUAL RETURN SHUTTLE

View Document

24/06/9824 June 1998 05/04/98 ANNUAL ACCTS

View Document

23/06/9823 June 1998 RETURN OF ALLOT OF SHARES

View Document

09/09/979 September 1997 NOTICE OF ARD

View Document

06/08/976 August 1997 CHANGE OF DIRS/SEC

View Document

06/08/976 August 1997 CHANGE OF DIRS/SEC

View Document

06/08/976 August 1997 CHANGE OF DIRS/SEC

View Document

06/08/976 August 1997 CHANGE OF DIRS/SEC

View Document

06/08/976 August 1997 CHANGE OF DIRS/SEC

View Document

06/08/976 August 1997 CHANGE IN SIT REG ADD

View Document

06/08/976 August 1997 RETURN OF ALLOT OF SHARES

View Document

06/08/976 August 1997 UPDATED MEM AND ARTS

View Document

31/07/9731 July 1997 SPECIAL/EXTRA RESOLUTION

View Document

31/07/9731 July 1997 SPECIAL/EXTRA RESOLUTION

View Document

31/07/9731 July 1997 NOT OF INCR IN NOM CAP

View Document

29/07/9729 July 1997 RESOLUTION TO CHANGE NAME

View Document

09/07/979 July 1997 ARTICLES

View Document

09/07/979 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/979 July 1997 MEMORANDUM

View Document

09/07/979 July 1997 PARS RE DIRS/SIT REG OFF

View Document

09/07/979 July 1997 DECLN COMPLNCE REG NEW CO

View Document


More Company Information