CHANGESPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

10/12/2110 December 2021 Registered office address changed from C/O the Foundry Marcus Street Birkenhead Wirral CH41 1EU England to 2 Upton Road Birkenhead CH41 0DF on 2021-12-10

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O 2ND FLOOR 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS UNITED KINGDOM

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LIGHTBOWN / 28/10/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LIGHTBOWN / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LIGHTBOWN / 13/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM THIRD FLOOR 51 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5BN UNITED KINGDOM

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 65 BELLS ROAD GORLESTON GREAT YARMOUTH NR31 6AG

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LIGHTBOWN

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED WORK FLOORS UK LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR MATTHEW JOHN LIGHTBOWN

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE FARLEY / 14/08/2014

View Document

13/11/1513 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1329 October 2013 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