WHITESPACE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewStatement of receipts and payments to 2025-06-17

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

28/06/2428 June 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

27/06/2427 June 2024 Registered office address changed from 1 Harbour View Heron Road Belfast Antrim BT3 9LE to 27 College Gardens Belfast County Antrim BT9 6BS on 2024-06-27

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Appointment of a liquidator

View Document

24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Resolutions

View Document

09/04/249 April 2024 Cessation of Fiona Murray as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Termination of appointment of Fiona Murray as a director on 2024-03-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ROBERT MAGOWAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD HOGG

View Document

18/12/1718 December 2017 CESSATION OF RONALD HOGG AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAGOWAN

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 22/08/17 STATEMENT OF CAPITAL GBP 10

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNIT A8 DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD BELFAST BT16 1QT

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MURRAY / 01/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOGG / 01/01/2012

View Document

05/03/125 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 18 DUNDONALD ENTERPRISE PARK DUNDONALD BT16 1QT

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 4 GLENMACHAN DRIVE BELFAST BT4 2RE

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM AGNEW ANDRESS AND HIGGINS SOLICITORS 92 HIGH STREET BELFAST ANTRIM BT1 2BG UNITED KINGDOM

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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