YOUR SPACE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Director's details changed for Miss Katie Jane Bloore on 2023-06-01

View Document

31/08/2331 August 2023 Change of details for Miss Katie Jane Bloore as a person with significant control on 2023-06-01

View Document

31/08/2331 August 2023 Director's details changed for Mrs Donna Simone Chadwick on 2023-06-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/08/2331 August 2023 Change of details for Mrs Donna Simone Chadwick as a person with significant control on 2023-06-01

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JANE BLOORE / 19/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA SIMONE CHADWICK / 19/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KATIE JANE BLOORE / 19/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 59 BEECH AVENUE ALVASTON DERBY DE24 0EA ENGLAND

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MISS DONNA SIMONE CHADWICK / 19/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM CHARTER HOUSE, WYVERN COURT STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JANE BLOORE / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA SIMONE CHADWICK / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU UNITED KINGDOM

View Document

28/09/1828 September 2018 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