THIRDSPACE LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/05/2519 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

21/02/2521 February 2025 Appointment of Mrs Hannah Lisa Birch as a director on 2025-02-03

View Document

20/02/2520 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/01/245 January 2024 Registration of charge 045749340007, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 045749340006, created on 2023-12-19

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

22/05/2322 May 2023 Termination of appointment of Richard Best as a director on 2023-05-22

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Neil Bernard Coughlan as a director on 2022-09-21

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Richard Best as a director on 2021-10-01

View Document

25/06/2125 June 2021 Termination of appointment of Rob Rees as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Nicholas John Lamidey as a director on 2021-06-23

View Document

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

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/2018 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

18/06/2018 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ROB REES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR JOHN MAXWELL WEAVER

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMIDEY / 26/04/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD COUGHLAN / 18/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER WILSON / 18/03/2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

03/10/183 October 2018 COMPANY NAME CHANGED OXFORD COMPUTER GROUP LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM PARK FARM BUSINESS CENTRE PARK FARM BUSINESS CENTRE MIDDLETON STONEY OXFORDSHIRE OX25 4AL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH SIMPSON-WELLS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY HUGH SIMPSON-WELLS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL

View Document

03/06/153 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARD JONES

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR NICHOLAS LAMIDEY

View Document

09/11/129 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE DAIRY, BIGNELL PARK BARNS CHESTERTON OXFORDSHIRE OX26 1TD

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD FORREST MITCHELL / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER WILSON / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SIMPSON-WELLS / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COUGHLAN / 11/11/2009

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JEREMY PETER WILSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES COWLING

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/086 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/086 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/07/0823 July 2008 ML28 REMOVING RESOLUTION & ARTICLES OF ASSOCIATION TO 6433029

View Document

02/04/082 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: THE DAIRY, BIGNALL PARK BARNES CHESTERTON OXFORDSHIRE OX26 1TD

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: THE STABLES BIGNELL PARK BARNS CHESTERTON

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/05/053 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 195 BANBURY ROAD OXFORD OX2 7AR

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/0322 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0322 November 2003 S-DIV 27/10/03

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 67 GODSTOW ROAD WOLVERCOTE OXFORD OXFORDSHIRE OX2 8PE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED HIGHMOON PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 £ NC 100/10000 21/11/

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 21/11/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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