CITISPACE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
03/07/243 July 2024 | Satisfaction of charge 051080220004 in full |
03/07/243 July 2024 | Satisfaction of charge 051080220003 in full |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
07/03/237 March 2023 | Termination of appointment of Alexandra Jacqueline Serr as a director on 2023-02-27 |
20/12/2220 December 2022 | Appointment of Mrs Alexandra Serr as a director on 2022-12-15 |
20/09/2220 September 2022 | Termination of appointment of Neil Gordon Fieldsend as a director on 2022-09-01 |
20/09/2220 September 2022 | Termination of appointment of Neil Gordon Fieldsend as a secretary on 2022-09-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051080220004 |
28/05/1928 May 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051080220002 |
28/05/1928 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051080220002 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051080220003 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051080220002 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/11/1629 November 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
17/05/1617 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIDD / 12/05/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BARBARA PLANT / 19/03/2015 |
05/05/155 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
15/04/1515 April 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
10/04/1510 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/05/1414 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA BARBARA PLANT / 15/03/2013 |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
13/02/1313 February 2013 | PREVSHO FROM 31/03/2013 TO 30/09/2012 |
29/01/1329 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
01/10/121 October 2012 | Annual accounts for year ending 01 Oct 2012 |
08/05/128 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA BARBARA PLANT / 21/03/2011 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM REGENTS PARK HOUSE REGENT STREET LEEDS LS2 7QN |
05/05/115 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON FIELDSEND / 01/10/2009 |
24/05/1024 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/05/0916 May 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | COMPANY NAME CHANGED CITISPACE CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/01/09 |
12/12/0812 December 2008 | DIRECTOR APPOINTED NEIL GORDON FIELDSEND |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/04/0824 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/04/0624 April 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/06/056 June 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
05/08/045 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED |
23/04/0423 April 2004 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/04/0423 April 2004 | DIRECTOR RESIGNED |
23/04/0423 April 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CITISPACE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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