WHITE SPACE STRATEGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Jonathan Andrew Peachey as a director on 2025-06-07

View Document

19/06/2519 June 2025 NewTermination of appointment of Mark John Sanford as a secretary on 2025-06-07

View Document

12/06/2512 June 2025 NewRegistration of charge 055351510003, created on 2025-06-07

View Document

12/06/2512 June 2025 NewRegistration of charge 055351510004, created on 2025-06-07

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

10/06/2510 June 2025 Registration of charge 055351510002, created on 2025-06-07

View Document

10/06/2510 June 2025 Registration of charge 055351510001, created on 2025-06-06

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

14/06/2414 June 2024 Director's details changed for Mr Andrew Downs on 2024-06-14

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/08/2330 August 2023 Particulars of variation of rights attached to shares

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Particulars of variation of rights attached to shares

View Document

22/08/2322 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

13/08/2313 August 2023 Appointment of Mr James Prebble as a director on 2023-08-10

View Document

13/08/2313 August 2023 Cessation of Nicholas Lloyd Edwards as a person with significant control on 2023-08-10

View Document

13/08/2313 August 2023 Cessation of John Bee as a person with significant control on 2023-08-10

View Document

13/08/2313 August 2023 Notification of Palladium Group Limited as a person with significant control on 2023-08-10

View Document

13/08/2313 August 2023 Registered office address changed from 102 - 104 st. Aldates Oxford OX1 1BT to 60 Great Portland Street London W1W 7RT on 2023-08-13

View Document

13/08/2313 August 2023 Appointment of Mr Peter Jonathan Harris as a director on 2023-08-10

View Document

13/08/2313 August 2023 Appointment of Mr Jonathan Andrew Peachey as a director on 2023-08-10

View Document

13/08/2313 August 2023 Appointment of Mr Mark Robert Lewis as a director on 2023-08-10

View Document

13/08/2313 August 2023 Appointment of Mark John Sanford as a secretary on 2023-08-10

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

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

View Document

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

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

03/08/233 August 2023 Second filing of a statement of capital following an allotment of shares on 2011-09-30

View Document

01/08/231 August 2023 Statement of company's objects

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of John Bee as a secretary on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of John Bee as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mr Andrew Downs as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mrs Sophie Herring as a director on 2023-01-16

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

14/01/2014 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Accounts

18/03/1918 March 2019 22/11/18 STATEMENT OF CAPITAL GBP 123

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 09/11/17 STATEMENT OF CAPITAL GBP 121

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED WHITE SPACE ANALYSIS LIMITED CERTIFICATE ISSUED ON 24/11/15

View Document

19/10/1519 October 2015 ADOPT ARTICLES 02/10/2015

View Document

19/10/1519 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/1514 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 COMPANY NAME CHANGED WHITE SPACE INSIGHT LIMITED CERTIFICATE ISSUED ON 07/02/14

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN BEE / 12/08/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEE / 12/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD EDWARDS / 12/08/2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 30/09/11 STATEMENT OF CAPITAL GBP 101

View Document

11/01/1211 January 2012 Statement of capital following an allotment of shares on 2011-09-30

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD EDWARDS / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEE / 12/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM OXFORD BUSINESS CENTRE OSNEY MEAD OXFORD OXON OX2 0DR

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 9 WEST COURT, WEST STREET OXFORD OXON OX2 0NP

View Document

12/08/0512 August 2005 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