SMALLSPARK SPACE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/03/2514 March 2025 | Sub-division of shares on 2025-03-12 |
24/02/2524 February 2025 | Second filing of Confirmation Statement dated 2024-01-08 |
21/02/2521 February 2025 | Confirmation statement made on 2025-01-08 with updates |
05/12/245 December 2024 | Termination of appointment of Saif Salah Mahdi Al-Ibadi as a director on 2024-11-28 |
02/12/242 December 2024 | Registered office address changed from Office K6 @ Space2B East Tyndall Street Cardiff CF24 5EA Wales to Unit 40 Unit 40, Portmanmoor Road Smallspark Space Systems Cardiff Glamorgan CF24 5HB on 2024-12-02 |
01/11/241 November 2024 | Change of details for Mr Joseph James Ward as a person with significant control on 2018-09-03 |
31/10/2431 October 2024 | Notification of Kcp Nominees Limited as a person with significant control on 2024-10-31 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
02/07/242 July 2024 | Director's details changed for Deepbridge Ned Limited on 2024-06-05 |
05/06/245 June 2024 | Director's details changed for Deepbridge Capital Llp on 2023-11-27 |
24/05/2424 May 2024 | Termination of appointment of Adrian Neilan as a director on 2023-11-27 |
24/05/2424 May 2024 | Appointment of Mr Craig Fennell as a director on 2023-11-27 |
24/05/2424 May 2024 | Appointment of Deepbridge Capital Llp as a director on 2023-11-27 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2023-05-30 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2023-04-28 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2023-06-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-08 with updates |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2023-07-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-08 with updates |
27/03/2327 March 2023 | Change of share class name or designation |
24/03/2324 March 2023 | Second filing of Confirmation Statement dated 2022-01-08 |
21/03/2321 March 2023 | Sub-division of shares on 2020-11-26 |
20/03/2320 March 2023 | Change of share class name or designation |
16/03/2316 March 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-18 |
15/03/2315 March 2023 | Second filing of Confirmation Statement dated 2021-01-08 |
14/03/2314 March 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-22 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2020-09-28 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2020-09-16 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2020-09-02 |
14/03/2314 March 2023 | Second filing of a statement of capital following an allotment of shares on 2021-12-23 |
14/03/2314 March 2023 | Second filing of a statement of capital following an allotment of shares on 2021-02-10 |
09/03/239 March 2023 | Termination of appointment of Antonios Bouloumpasis as a director on 2023-02-28 |
23/11/2223 November 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-10-29 |
10/10/2210 October 2022 | Registered office address changed from Unit 40 Portmanmoor Road Industrial Estate Unit 40 (Smallspark Space Systems) Cardiff CF24 5HB Wales to Office K6 @ Space2B East Tyndall Street Cardiff CF24 5EA on 2022-10-10 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/02/2221 February 2022 | Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales to Unit 40 Portmanmoor Road Industrial Estate Unit 40 (Smallspark Space Systems) Cardiff CF24 5HB on 2022-02-21 |
19/01/2219 January 2022 | Change of details for Mr Joseph James Ward as a person with significant control on 2022-01-19 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-08 with updates |
01/12/211 December 2021 | Appointment of Mr Adrian Neilan as a director on 2021-11-24 |
24/10/2124 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
26/02/2126 February 2021 | Statement of capital following an allotment of shares on 2021-02-10 |
08/01/218 January 2021 | Confirmation statement made on 2021-01-08 with updates |
07/01/217 January 2021 | Sub-division of shares on 2020-11-26 |
19/10/2019 October 2020 | Confirmation statement made on 2020-09-28 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/09/2016 September 2020 | Confirmation statement made on 2020-09-16 with updates |
16/09/2016 September 2020 | Confirmation statement made on 2020-09-02 with updates |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
04/05/204 May 2020 | ADOPT ARTICLES 31/03/2020 |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
23/04/2023 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES WARD / 01/07/2019 |
08/04/208 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 3 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 113 - 116 BUTE STREET, FLOOR 3. PORTLAND HOUSE CARDIFF CF10 5EQ WALES |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 46 BRITHDIR STREET CARDIFF CF24 4LG |
03/09/183 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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