COASTAL SPACE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Notification of Deborah Margaret Williams as a person with significant control on 2023-01-04

View Document

02/10/242 October 2024 Confirmation statement made on 2023-02-05 with updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-02-05 with updates

View Document

02/10/242 October 2024 Cessation of Christopher Hardy as a person with significant control on 2023-01-04

View Document

02/10/242 October 2024 Appointment of Ms Deborah Margaret Williams as a director on 2024-10-01

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Registered office address changed from 9 Market Place Hedon East Yorkshire HU12 8JA England to 115 Hull Road Withernsea East Yorkshire HU19 2DY on 2022-11-04

View Document

17/02/2217 February 2022 Secretary's details changed for Mr Antony Rookes on 2022-02-14

View Document

16/02/2216 February 2022 Registered office address changed from Owthorne Manor 2 Hubert St Withernsea Hull East Yorkshire HU19 2AT to 9 Market Place Hedon East Yorkshire HU12 8JA on 2022-02-16

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ROOKES / 06/02/2019

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

17/04/1517 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

04/06/144 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

11/07/1311 July 2013 14/03/13 NO CHANGES

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/1021 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/04/0812 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 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