GEIST SPACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 22/05/2522 May 2025 | Micro company accounts made up to 2024-10-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-30 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2021-10-31 |
| 06/11/216 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 02/11/202 November 2020 | COMPANY NAME CHANGED GREAT SPACES LIMITED CERTIFICATE ISSUED ON 02/11/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/07/1619 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR |
| 25/11/1525 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 68 ROTTON PARK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 0LH |
| 30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP BUSH / 25/09/2015 |
| 30/09/1530 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILLIP BUSH / 25/09/2015 |
| 30/09/1530 September 2015 | Registered office address changed from , 68 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LH to 32 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH on 2015-09-30 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/11/1321 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/11/1220 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 14/07/1214 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/11/1121 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/11/105 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP BUSH / 30/10/2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEIR / 30/10/2009 |
| 12/11/0912 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD EAGLETON |
| 19/11/0819 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 29/11/0729 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
| 23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/03/072 March 2007 | DIRECTOR RESIGNED |
| 29/11/0629 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
| 17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 17/02/0617 February 2006 | DIRECTOR RESIGNED |
| 16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
| 18/11/0518 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 17/11/0417 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 25/11/0325 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
| 08/10/038 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 03/10/033 October 2003 | £ NC 1000/3200 18/09/03 |
| 03/10/033 October 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 03/10/033 October 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 03/10/033 October 2003 | NC INC ALREADY ADJUSTED 18/09/03 |
| 07/09/037 September 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 05/09/035 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 30/08/0330 August 2003 | NEW SECRETARY APPOINTED |
| 13/06/0313 June 2003 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: ROSE COTTAGE MORETON MORRELL WARWICKSHIRE CV35 9AR |
| 13/06/0313 June 2003 | |
| 13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
| 14/11/0214 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
| 08/05/028 May 2002 | COMPANY NAME CHANGED CENTREFOLD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/05/02 |
| 25/03/0225 March 2002 | |
| 25/03/0225 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
| 25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 33 LIONEL STREET BIRMINGHAM B3 1AB |
| 25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
| 25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
| 19/03/0219 March 2002 | DIRECTOR RESIGNED |
| 19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 19/03/0219 March 2002 | |
| 19/03/0219 March 2002 | SECRETARY RESIGNED |
| 30/10/0130 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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