DESKSPACE SYSTEMS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from F5, 111 Cambridge Road Cambridge Road Great Shelford Cambridge CB22 5JJ England to 20 Crecy Gardens Redbourn St. Albans AL3 7BQ on 2025-09-29

View Document

07/04/257 April 2025 Resolutions

View Document

09/03/259 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

16/01/2516 January 2025 Appointment of Mr Nick Lightbody as a director on 2025-01-04

View Document

16/01/2516 January 2025 Termination of appointment of Bogusia Lightbody as a secretary on 2025-01-04

View Document

16/01/2516 January 2025 Termination of appointment of Bogusia Cecylia Lightbody as a director on 2025-01-04

View Document

14/12/2414 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/12/2127 December 2021 Termination of appointment of Nicholas Lightbody as a secretary on 2021-12-27

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Appointment of Ms Bogusia Cecylia Lightbody as a director on 2021-12-27

View Document

27/12/2127 December 2021 Appointment of Ms Bogusia Lightbody as a secretary on 2021-12-27

View Document

27/12/2127 December 2021 Termination of appointment of Nicholas John Francis Lightbody as a director on 2021-12-27

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/02/1923 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS LIGHTBODY / 22/02/2019

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FRANCIS LIGHTBODY / 22/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 45 ORCHARD CLOSE BURGESS HILL EAST SUSSEX RH15 0GF

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICK LIGHTBODY / 10/03/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

10/03/1810 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FRANCIS LIGHTBODY / 10/03/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Accounts

01/01/141 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLX TW12 2LL UNITED KINGDOM

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR NICK LIGHTBODY

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL RE'EM

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN NEWEY

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HARDIE

View Document

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

View Accounts

18/02/1318 February 2013 16/10/11 STATEMENT OF CAPITAL GBP 300

View Document

18/02/1318 February 2013 SUB-DIVISION 16/10/11

View Document

18/02/1318 February 2013 ADOPT ARTICLES 01/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 7 BOLNORE ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4BU ENGLAND

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LIGHTBODY

View Document

06/08/126 August 2012 SECRETARY APPOINTED MS GILLIAN NEWEY

View Document

31/05/1231 May 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1115 November 2011 CHANGE OF NAME 16/10/2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN FRANCIS LIGHTBODY

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 20 MECKLENBURGH SQUARE LONDON NONE WC1N 2AD UNITED KINGDOM

View Document

04/11/114 November 2011 16/10/11 STATEMENT OF CAPITAL GBP 200000.01

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR NICHOLAS JOHN LIGHTBODY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL RE'EM

View Document

04/11/114 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ROBIN THOMAS HARDIE

View Document

07/12/107 December 2010 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