REECER SPACE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Registered office address changed from The Offices Ashwell Grange Farm Stroat Chepstow Monmouthshire NP16 7LS United Kingdom to The Offices Ashwell Grange Farm Stroat Chepstow NP16 7LS on 2024-02-16

View Document

15/02/2415 February 2024 Registered office address changed from Ashwell Grange House Stroat Chepstow Monmouthshire NP16 7LS to The Offices Ashwell Grange Farm Stroat Chepstow Monmouthshire NP16 7LS on 2024-02-15

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN REECE

View Document

20/09/1720 September 2017 CESSATION OF HELEN REECE AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/09/1712 September 2017 CESSATION OF STEVEN JOHN REECE AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECER GROUP LIMITED

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 REDUCE ISSUED CAPITAL 18/04/2017

View Document

16/05/1716 May 2017 SOLVENCY STATEMENT DATED 18/04/17

View Document

16/05/1716 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1716 May 2017 STATEMENT BY DIRECTORS

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ASHWELL GRANGE HOUSE, STROAT CHEPSTOW MON NP16 7LS

View Document

25/05/1125 May 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN REECE / 19/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REECE / 19/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS; AMEND

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: KINGS BUILDINGS LYDNEY GLOUCESTERSHIRE GL15 5HE

View Document

08/02/088 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 £ NC 1000/50000 14/04/03

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 14/04/03

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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