POD SPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Registration of charge 062602850001, created on 2024-10-30 |
05/11/245 November 2024 | Cessation of Ben Lord as a person with significant control on 2024-10-30 |
05/11/245 November 2024 | Cessation of Michelle Lord as a person with significant control on 2024-10-30 |
05/11/245 November 2024 | Appointment of Mr Peter John Williams as a director on 2024-10-30 |
05/11/245 November 2024 | Change of details for Ps Uk Holdings Limited as a person with significant control on 2024-10-30 |
05/11/245 November 2024 | Appointment of Mr David John Kendrick as a director on 2024-10-30 |
05/11/245 November 2024 | Appointment of Mr Gregor Bruce Dobbie as a director on 2024-10-30 |
05/11/245 November 2024 | Termination of appointment of Ben Lord as a director on 2024-10-30 |
05/11/245 November 2024 | Termination of appointment of Michelle Lord as a director on 2024-10-30 |
05/08/245 August 2024 | Notification of Ps Uk Holdings Limited as a person with significant control on 2023-10-13 |
23/07/2423 July 2024 | Change of details for Mr Ben Lord as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Change of details for Mrs Michelle Lord as a person with significant control on 2024-07-19 |
22/07/2422 July 2024 | Change of details for Mrs Michelle Lord as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
19/07/2419 July 2024 | Notification of Ben Lord as a person with significant control on 2016-07-09 |
19/07/2419 July 2024 | Notification of Michelle Lord as a person with significant control on 2016-07-09 |
01/07/241 July 2024 | Cessation of Michelle Lord as a person with significant control on 2023-10-03 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
01/07/241 July 2024 | Cessation of Ben Lord as a person with significant control on 2023-10-03 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM E345 E MILL DEAN CLOUGH HALIFAX HX3 5AX ENGLAND |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LORD / 24/10/2017 |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM D137 D MILL DEAN CLOUGH MILLS HALIFAX W YORKSHIRE HX3 5AX |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LORD |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LORD |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON WA1 1RG |
30/05/1730 May 2017 | DIRECTOR APPOINTED MICHELLE LORD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BEN LORD / 26/01/2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
01/03/121 March 2012 | 07/02/12 STATEMENT OF CAPITAL GBP 2 |
29/02/1229 February 2012 | VARYING SHARE RIGHTS AND NAMES |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
08/07/088 July 2008 | COMPANY NAME CHANGED BEN LORD CONTRACTING LIMITED CERTIFICATE ISSUED ON 09/07/08 |
27/05/0827 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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