SIMPLESPACE DESIGN LTD

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/11/225 November 2022 Director's details changed for Mr Giles Barrett Lovegrove on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from 1 Hermitage Cottages Eastfield Lane Goring Heath Reading County (Optional) RG8 7SU England to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

04/11/204 November 2020 COMPANY NAME CHANGED FORMOLOGY LIMITED CERTIFICATE ISSUED ON 04/11/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED VOLUME SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/05/20

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED SMARTSPACE DESIGN LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

15/10/1915 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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