SPACES BY HEXAGON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/01/2516 January 2025 Change of details for Mr Eiran Samuels as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from 33 Sapphire Street Liverpool L13 1DJ United Kingdom to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Eiran Samuels on 2025-01-16

View Document

24/09/2424 September 2024 Registration of charge 118232690004, created on 2024-09-19

View Document

25/06/2425 June 2024 Current accounting period extended from 2025-02-28 to 2025-04-30

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

12/12/2312 December 2023 Change of details for Mr Eiran Samuels as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 33 Sapphire Street Liverpool L13 1DJ on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Eiran Samuels on 2023-12-12

View Document

01/06/231 June 2023 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mr Eiran Samuels on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Eiran Samuels as a person with significant control on 2023-06-01

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/10/225 October 2022 Registration of charge 118232690003, created on 2022-10-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118232690001

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 33 SAPPHIRE STREET LIVERPOOL L13 1DJ UNITED KINGDOM

View Document

12/02/1912 February 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