SPACE INVADERS LOFT CONVERSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
12/11/2412 November 2024 | Change of details for Mr Joe Thomas Shaun Byrne as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Director's details changed for Mr Joe Thomas Shaun Byrne on 2024-11-12 |
25/10/2425 October 2024 | Change of details for Mrs Elizabeth Hills as a person with significant control on 2017-11-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-27 with updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
13/10/2313 October 2023 | Notification of Joe Thomas Shaun Byrne as a person with significant control on 2017-08-01 |
18/08/2318 August 2023 | Statement of capital following an allotment of shares on 2017-08-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/02/2314 February 2023 | Change of details for a person with significant control |
13/02/2313 February 2023 | Director's details changed for Mr Joe Thomas Shaun Byrne on 2023-02-13 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-27 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-27 with updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HILLS |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE LISA JANE WISEMAN |
29/11/1729 November 2017 | CESSATION OF STEVEN JOHN SYDNEY WISEMAN AS A PSC |
29/11/1729 November 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WISEMAN |
29/11/1729 November 2017 | CESSATION OF GREIG ALEXANDER HILLS AS A PSC |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GREIG HILLS |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
01/11/171 November 2017 | DIRECTOR APPOINTED MR JOE THOMAS SHAUN BYRNE |
01/11/171 November 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 5 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREIG ALEXANDER HILLS |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SIDNEY WISEMAN |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/12/141 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091062510001 |
04/11/144 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091062510001 |
27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPACE INVADERS LOFT CONVERSIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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