WIDEOPENSPACE LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/10/187 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM CHAMBER BUILDING PANMURE STREET DUNDEE DD1 1EP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/08/1531 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM TOP FLOOR CHAMBER BUILDING PANMURE STREET DUNDEE DD1 1ED SCOTLAND

View Document

29/04/1329 April 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

11/09/1211 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM WAVERLEY HOUSE NO.6 3RD FLOOR WEST MARKETGAIT DUNDEE TAYSIDE DD1 1QP SCOTLAND

View Document

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM NO2, 3RD FLOOR WAVERLEY HOUSE WEST MARKETGAIT DUNDEE TAYSIDE DD1 1QP UK

View Document

28/09/1128 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FLACK / 01/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CURRAN / 01/08/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ANNE CURRAN

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR EUAN JOHNSTONE

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ANDREW FLACK

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED CHRISTOPHER GIBSON

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED EUAN JOHNSTONE

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM UNIT 9 4TH FLOOR ARGYLL HOUSE MARKETGAIT DUNDEE TAYSIDE DD1 1QP

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 7 NORTH BURNSIDE ST CARNOUSTIE ANGUS DD7 7PT

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 89 BARRY ROAD CARNOUSTIE ANGUS DD7 7QS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 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