SPACESHIPS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Termination of appointment of Christine Ann Conaghan as a director on 2024-01-10

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JAMES WILLIAM SAMUEL ROLLESTON

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM C/O KLSA LLP CHARTERED ACCOUNTANTS, 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY PKF LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/07/1419 July 2014 CORPORATE SECRETARY APPOINTED PKF LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED

View Document

29/04/1429 April 2014 DISS40 (DISS40(SOAD))

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 25/09/2011

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JOHN PATRICK MORLEY

View Document

09/01/129 January 2012 07/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MRS CHRISTINE ANN CONAGHAN

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 01/10/2009

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

18/08/0618 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED CANTERBURY FINANCE LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED STRAY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED BRUSHFIELD 101 LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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