REECER SPACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-09-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
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 |
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 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-09-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/05/2119 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/09/201 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
09/07/189 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN REECE |
20/09/1720 September 2017 | CESSATION OF HELEN REECE AS A PSC |
12/09/1712 September 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
12/09/1712 September 2017 | CESSATION OF STEVEN JOHN REECE AS A PSC |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECER GROUP LIMITED |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/05/1716 May 2017 | REDUCE ISSUED CAPITAL 18/04/2017 |
16/05/1716 May 2017 | SOLVENCY STATEMENT DATED 18/04/17 |
16/05/1716 May 2017 | 16/05/17 STATEMENT OF CAPITAL GBP 1000 |
16/05/1716 May 2017 | STATEMENT BY DIRECTORS |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/02/1610 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/04/1514 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
02/02/152 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/02/1313 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/02/1210 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ASHWELL GRANGE HOUSE, STROAT CHEPSTOW MON NP16 7LS |
25/05/1125 May 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
17/05/1117 May 2011 | FIRST GAZETTE |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN REECE / 19/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN REECE / 19/01/2010 |
25/01/1025 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
01/09/091 September 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS; AMEND |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS; AMEND |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: KINGS BUILDINGS LYDNEY GLOUCESTERSHIRE GL15 5HE |
08/02/088 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | £ NC 1000/50000 14/04/03 |
16/07/0316 July 2003 | NC INC ALREADY ADJUSTED 14/04/03 |
04/04/034 April 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 |
21/01/0321 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | 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