SPACE (WORCESTER SA1) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

27/02/2527 February 2025 Cessation of Space Asset Services Limited as a person with significant control on 2025-01-31

View Document

27/02/2527 February 2025 Notification of Equity Solutions Asset Management Ltd as a person with significant control on 2025-01-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Steven Hollis as a director on 2024-02-01

View Document

04/01/244 January 2024 Satisfaction of charge 109303550003 in full

View Document

04/01/244 January 2024 Satisfaction of charge 109303550004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Registration of charge 109303550004, created on 2021-09-17

View Document

11/06/2111 June 2021 Registration of charge 109303550003, created on 2021-06-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109303550002

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109303550001

View Document

15/04/2015 April 2020 COMPANY NAME CHANGED PFHD (WORCESTER) LIMITED CERTIFICATE ISSUED ON 15/04/20

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH UNITED KINGDOM

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MICHAEL DWAN

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED TIMOTHY JAMES DUGDALE EDGHILL

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPACE ASSET SERVICES LIMITED

View Document

14/04/2014 April 2020 CESSATION OF PFHD LIMITED AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY WHITE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR STEVEN HOLLIS

View Document

17/01/2017 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / PFHD LIMITED / 23/08/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109303550002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109303550001

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH ARTHUR WHITE / 10/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / PFHD LIMITED / 10/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM THE INNOVATION CENTRE 1 DEVON WAY BIRMINGHAM B31 2TS UNITED KINGDOM

View Document

20/09/1820 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

23/08/1723 August 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