SENSIBLE SPACES LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Appointment of Mrs Clare Allen as a director on 2022-04-30

View Document

03/05/223 May 2022 Cessation of Steven Neil Carruthers as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England to 3 Blundells Road Bradville Milton Keynes MK13 7HA on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES ALLEN / 28/02/2019

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES ALLEN / 16/03/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN NEIL CARRUTHERS / 16/03/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 61 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES MK12 5QD UNITED KINGDOM

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARRUTHERS

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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