INNOVATION SPACES (COLEFORD) LTD.
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/08/2430 August 2024 | Director's details changed for Mrs Trudie Ann Sargeant on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mrs Trudie Ann Sargeant as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Patrick John Sargeant as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Patrick John Sargeant on 2024-08-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-15 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/10/2231 October 2022 | Appointment of Mr Patrick John Sargeant as a director on 2022-10-31 |
31/10/2231 October 2022 | Termination of appointment of Helen Kate Griffiths as a director on 2022-10-31 |
31/10/2231 October 2022 | Cessation of Andrew Ronald Griffiths as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Cessation of Helen Kate Griffiths as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Notification of Patrick John Sargeant as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Notification of Trudie Ann Sargeant as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Appointment of Mrs Trudie Ann Sargeant as a director on 2022-10-31 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-15 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-04-30 |
07/12/217 December 2021 | Change of details for Mrs Helen Kate Griffiths as a person with significant control on 2021-06-02 |
07/12/217 December 2021 | Notification of Andrew Ronald Griffiths as a person with significant control on 2021-06-02 |
16/06/2116 June 2021 | Notification of Helen Kate Griffiths as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | Appointment of Mrs Helen Kate Griffiths as a director on 2021-06-01 |
16/06/2116 June 2021 | Cessation of Andrew Griffiths as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | Termination of appointment of Andrew Ronald Griffiths as a director on 2021-06-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CHANGE OF PARTICULARS FOR A PSC |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR ANDREW RONALD GRIFFITHS |
17/12/2017 December 2020 | CESSATION OF JUSTINE JONES AS A PSC |
16/12/2016 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRIFFITHS |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE JONES / 01/03/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / JUSTINE JONES / 01/03/2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
05/09/195 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
04/09/174 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE JONES / 01/06/2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RONALD GRIFFITHS / 01/07/2015 |
08/07/158 July 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/12/1422 December 2014 | COMPANY NAME CHANGED CLUB MEMBERS (CAERPHILLY) LIMITED CERTIFICATE ISSUED ON 22/12/14 |
19/12/1419 December 2014 | DIRECTOR APPOINTED MRS JUSTINE JONES |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O GRIFFITHS MARSHALL 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD GRIFFITHS / 01/01/2013 |
22/04/1322 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 45 NEWEZNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM |
11/01/1111 January 2011 | COMPANY NAME CHANGED THOMSON ON LOCATION LTD CERTIFICATE ISSUED ON 11/01/11 |
12/11/1012 November 2010 | DIRECTOR APPOINTED ANDREW RONALD GRIFFITHS |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/04/1015 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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