EASI-SPACE HOLDINGS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Richard Green as a director on 2025-08-13

View Document

24/07/2524 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 Cessation of Richard Green as a person with significant control on 2025-03-27

View Document

18/06/2518 June 2025 Change of details for Mr Kieran Coe as a person with significant control on 2025-03-27

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

09/05/239 May 2023 Registered office address changed from 152 Millbrook Road East Unit 20 Southampton SO15 1JR England to Rams View Merryfield Estate Soames Lane Ropley Hampshire SO24 0HF on 2023-05-09

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED GLOBAL MODULAR DESIGN LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GREEN

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN COE

View Document

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

View Accounts

28/10/1628 October 2016 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