WHITE SPACE STRATEGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Termination of appointment of Jonathan Andrew Peachey as a director on 2025-06-07 |
19/06/2519 June 2025 New | Termination of appointment of Mark John Sanford as a secretary on 2025-06-07 |
12/06/2512 June 2025 New | Registration of charge 055351510003, created on 2025-06-07 |
12/06/2512 June 2025 New | Registration of charge 055351510004, created on 2025-06-07 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
10/06/2510 June 2025 | Registration of charge 055351510002, created on 2025-06-07 |
10/06/2510 June 2025 | Registration of charge 055351510001, created on 2025-06-06 |
30/05/2530 May 2025 | Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30 |
12/11/2412 November 2024 | Audit exemption subsidiary accounts made up to 2024-01-31 |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
14/06/2414 June 2024 | Director's details changed for Mr Andrew Downs on 2024-06-14 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
30/08/2330 August 2023 | Particulars of variation of rights attached to shares |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Change of share class name or designation |
30/08/2330 August 2023 | Memorandum and Articles of Association |
22/08/2322 August 2023 | Particulars of variation of rights attached to shares |
22/08/2322 August 2023 | Change of share class name or designation |
16/08/2316 August 2023 | Current accounting period extended from 2023-12-31 to 2024-01-31 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
13/08/2313 August 2023 | Appointment of Mr James Prebble as a director on 2023-08-10 |
13/08/2313 August 2023 | Cessation of Nicholas Lloyd Edwards as a person with significant control on 2023-08-10 |
13/08/2313 August 2023 | Cessation of John Bee as a person with significant control on 2023-08-10 |
13/08/2313 August 2023 | Notification of Palladium Group Limited as a person with significant control on 2023-08-10 |
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 |
13/08/2313 August 2023 | Appointment of Mr Peter Jonathan Harris as a director on 2023-08-10 |
13/08/2313 August 2023 | Appointment of Mr Jonathan Andrew Peachey as a director on 2023-08-10 |
13/08/2313 August 2023 | Appointment of Mr Mark Robert Lewis as a director on 2023-08-10 |
13/08/2313 August 2023 | Appointment of Mark John Sanford as a secretary on 2023-08-10 |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Change of share class name or designation |
07/08/237 August 2023 | Particulars of variation of rights attached to shares |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
03/08/233 August 2023 | Second filing of a statement of capital following an allotment of shares on 2011-09-30 |
01/08/231 August 2023 | Statement of company's objects |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
17/01/2317 January 2023 | Termination of appointment of John Bee as a secretary on 2023-01-16 |
17/01/2317 January 2023 | Termination of appointment of John Bee as a director on 2023-01-16 |
17/01/2317 January 2023 | Appointment of Mr Andrew Downs as a director on 2023-01-16 |
17/01/2317 January 2023 | Appointment of Mrs Sophie Herring as a director on 2023-01-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
14/01/2014 January 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/03/1918 March 2019 | 22/11/18 STATEMENT OF CAPITAL GBP 123 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
01/02/191 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
28/03/1828 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | 09/11/17 STATEMENT OF CAPITAL GBP 121 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/11/1524 November 2015 | COMPANY NAME CHANGED WHITE SPACE ANALYSIS LIMITED CERTIFICATE ISSUED ON 24/11/15 |
19/10/1519 October 2015 | ADOPT ARTICLES 02/10/2015 |
19/10/1519 October 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/09/1514 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
07/02/147 February 2014 | COMPANY NAME CHANGED WHITE SPACE INSIGHT LIMITED CERTIFICATE ISSUED ON 07/02/14 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/08/1321 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/11/1215 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/08/1213 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BEE / 12/08/2011 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEE / 12/08/2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD EDWARDS / 12/08/2012 |
13/08/1213 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
11/01/1211 January 2012 | 30/09/11 STATEMENT OF CAPITAL GBP 101 |
11/01/1211 January 2012 | Statement of capital following an allotment of shares on 2011-09-30 |
16/08/1116 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/08/1016 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD EDWARDS / 12/08/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEE / 12/08/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM OXFORD BUSINESS CENTRE OSNEY MEAD OXFORD OXON OX2 0DR |
18/09/0918 September 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
27/01/0727 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/09/061 September 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 9 WEST COURT, WEST STREET OXFORD OXON OX2 0NP |
12/08/0512 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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