POD 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
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Registration of charge 062602850001, created on 2024-10-30

View Document

05/11/245 November 2024 Cessation of Ben Lord as a person with significant control on 2024-10-30

View Document

05/11/245 November 2024 Cessation of Michelle Lord as a person with significant control on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Mr Peter John Williams as a director on 2024-10-30

View Document

05/11/245 November 2024 Change of details for Ps Uk Holdings Limited as a person with significant control on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Mr David John Kendrick as a director on 2024-10-30

View Document

05/11/245 November 2024 Appointment of Mr Gregor Bruce Dobbie as a director on 2024-10-30

View Document

05/11/245 November 2024 Termination of appointment of Ben Lord as a director on 2024-10-30

View Document

05/11/245 November 2024 Termination of appointment of Michelle Lord as a director on 2024-10-30

View Document

05/08/245 August 2024 Notification of Ps Uk Holdings Limited as a person with significant control on 2023-10-13

View Document

23/07/2423 July 2024 Change of details for Mr Ben Lord as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Change of details for Mrs Michelle Lord as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Change of details for Mrs Michelle Lord as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/07/2419 July 2024 Notification of Ben Lord as a person with significant control on 2016-07-09

View Document

19/07/2419 July 2024 Notification of Michelle Lord as a person with significant control on 2016-07-09

View Document

01/07/241 July 2024 Cessation of Michelle Lord as a person with significant control on 2023-10-03

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Cessation of Ben Lord as a person with significant control on 2023-10-03

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM E345 E MILL DEAN CLOUGH HALIFAX HX3 5AX ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LORD / 24/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM D137 D MILL DEAN CLOUGH MILLS HALIFAX W YORKSHIRE HX3 5AX

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LORD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LORD

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON WA1 1RG

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MICHELLE LORD

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN LORD / 26/01/2015

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 07/02/12 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1229 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

08/07/088 July 2008 COMPANY NAME CHANGED BEN LORD CONTRACTING LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

25/05/0725 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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