COMMUNITY SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewCessation of Diane Tandy as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2017-11-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Michelle Anne Evans on 2025-01-06

View Document

07/01/257 January 2025 Change of details for Mrs Michelle Anne Evans as a person with significant control on 2025-01-06

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/01/2423 January 2024 Notification of Diane Tandy as a person with significant control on 2018-03-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Diane Tandy as a director on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM SUITE 230 8 SHOPLATCH SHREWSBURY SHROPSHIRE SY1 1HU ENGLAND

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 1 LONG ROW FIRST FLOOR OFFICES SHREWSBURY SY1 4DF ENGLAND

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM SECOND FLOOR OFFICES, 32 HIGH STREET SHREWSBURY SHROPSHIRE SY1 1SF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 20-22 RIVERSIDE MALL PRIDE HILL CENTRE SHREWSBURY SHROPSHIRE SY1 1PJ ENGLAND

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANNE EVANS

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID SUTHERLAND EVANS

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TANDY

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 31-33 RIVERSIDE SHOPPING CENTRE SHREWSBURY SY1 1PL UNITED KINGDOM

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

09/03/189 March 2018 CESSATION OF MICHELLE ANNE EVANS AS A PSC

View Document

09/03/189 March 2018 CESSATION OF JONATHAN TANDY AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS DIANE TANDY

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JAMES DAVID SUTHERLAND EVANS

View Document

08/03/188 March 2018 30/11/17 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM BARYTES MILL COTTAGE MINSTERLEY SHREWSBURY SHROPSHIRE SY5 0BE ENGLAND

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM BARYTES MILL COTTAGE MINSTERLEY SHREWSBURY SHROPSHIRE SY5 0BE ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 56 FIRST FLOOR OFFICES SMITHFIELD ROAD SHREWSBURY SHROPSHIRE SY1 1PG UNITED KINGDOM

View Document

16/02/1616 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JONATHAN TANDY / 16/02/2016

View Document

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

View Accounts

15/12/1415 December 2014 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