SPACEWORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Director's details changed for Fay Hepburn on 2023-01-13

View Document

18/01/2318 January 2023 Change of details for Fay Hepburn as a person with significant control on 2023-01-13

View Document

04/11/224 November 2022 Cessation of Lauren Hepburn as a person with significant control on 2022-02-22

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Director's details changed for Mr Matthew Lee Hepburn on 2022-09-18

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / FAY HEPBURN / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MURRAY HEPBURN / 17/02/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN HEPBURN

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY HEPBURN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED FAY HEPBURN

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED LAUREN HEPBURN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1814 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/174 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/174 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1727 June 2017 CESSATION OF MICHAEL COLIN GRINDLEY AS A PSC

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRINDLEY

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MURRAY HEPBURN / 09/09/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN GRINDLEY / 18/04/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE HEPBURN / 18/04/2013

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR MATTHEW LEE HEPBURN

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 3

View Document

02/11/122 November 2012 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