ALL.SPACE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Appointment of Mr James Mcconville as a director on 2024-10-22

View Document

31/10/2431 October 2024 Termination of appointment of Michael Lohnert as a director on 2024-10-22

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Statement of capital on 2024-09-20

View Document

03/09/243 September 2024 Appointment of Mr Paul Mccarter as a director on 2024-08-22

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2023-08-02

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

27/08/2427 August 2024 Registration of charge 087065030006, created on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Mr John Edward James as a director on 2024-07-30

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

13/11/2313 November 2023 Termination of appointment of Robert Dooner as a director on 2023-11-08

View Document

26/10/2326 October 2023 Appointment of Mr Christopher Plummer Emerson as a director on 2023-09-12

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

07/07/237 July 2023 Termination of appointment of James Ashley Bruegger as a director on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Mr Michael Lohnert as a director on 2023-07-05

View Document

07/07/237 July 2023 Termination of appointment of John William Dick as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Patrick Charles Kingdon Mccall as a director on 2023-07-05

View Document

23/05/2323 May 2023 Appointment of Mr Nigel Adrian Dawson Fox as a secretary on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Indira Hann as a secretary on 2023-05-22

View Document

30/01/2330 January 2023 Registered office address changed from 40Rty Caversham Road Reading Berkshire RG1 7EB England to Unit 1, Now Building Thames Valley Park Drive Reading RG6 1RB on 2023-01-30

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Registration of charge 087065030005, created on 2022-10-24

View Document

01/11/221 November 2022 Registration of charge 087065030004, created on 2022-10-24

View Document

01/11/221 November 2022 Registration of charge 087065030003, created on 2022-10-24

View Document

25/11/2125 November 2021 Director's details changed for Mr John Finney on 2021-11-25

View Document

02/11/212 November 2021 Notification of a person with significant control statement

View Document

19/10/2119 October 2021 Cessation of John Finney as a person with significant control on 2021-09-24

View Document

19/10/2119 October 2021 Cessation of Graham Aubrey Collett as a person with significant control on 2021-09-24

View Document

12/10/2112 October 2021 Change of share class name or designation

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Particulars of variation of rights attached to shares

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

28/09/2128 September 2021 Appointment of Mr James Ashley Bruegger as a director on 2021-09-24

View Document

28/09/2128 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 40Rty Caversham Road Reading Berkshire RG1 7EB on 2021-09-28

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

19/08/2019 August 2020 17/08/20 STATEMENT OF CAPITAL GBP 66.70001

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 ADOPT ARTICLES 06/05/2020

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FINNEY

View Document

18/06/2018 June 2020 CESSATION OF THE BOEING COMPANY AS A PSC

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 66.64567

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 66.58315

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 ADOPT ARTICLES 11/01/2019

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BOEING COMPANY

View Document

15/01/1915 January 2019 CESSATION OF JOHN FINNEY AS A PSC

View Document

15/01/1915 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 63.40016

View Document

31/12/1831 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

31/12/1831 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

05/09/185 September 2018 ADOPT ARTICLES 22/08/2018

View Document

30/08/1830 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 29.339

View Document

10/05/1810 May 2018 SUB-DIVISION 18/04/18

View Document

03/05/183 May 2018 ADOPT ARTICLES 18/04/2018

View Document

02/05/182 May 2018 24/01/18 STATEMENT OF CAPITAL GBP 27.872 24/01/18 TREASURY CAPITAL GBP 0

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JOHN WILLIAM DICK

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES 04/01/18 TREASURY CAPITAL GBP 0.862

View Document

01/02/181 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 SOLVENCY STATEMENT DATED 04/12/17

View Document

20/12/1720 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 28.734

View Document

20/12/1720 December 2017 REDUCE SHARE PREM A/C 04/12/2017

View Document

20/12/1720 December 2017 STATEMENT BY DIRECTORS

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR YANG HAO

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM AUBREY COLLETT

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 28.734

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 DIRECTOR APPOINTED PROF YANG HAO

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES HANNAFORD

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ROBERT DOONER

View Document

09/09/159 September 2015 CONSOLIDATION 15/07/15

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1517 August 2015 15/07/15 STATEMENT OF CAPITAL GBP 611724

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JOHN FINNEY

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR CHARLES HANNAFORD

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA FINNEY

View Document

02/03/152 March 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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