SPACEWAY ENGINEERS LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

28/06/2328 June 2023 Application to strike the company off the register

View Document

26/04/2226 April 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARIE EVANS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED JOANNE MARIE EVANS

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/09/1913 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/06/1827 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

09/08/149 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR STEVEN LAWRENCE BATES

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX UNITED KINGDOM

View Document

09/10/139 October 2013 CURRSHO FROM 31/07/2014 TO 05/04/2014

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

05/07/135 July 2013 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