SPATIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Certificate of change of name

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/11/2427 November 2024 Change of details for Mr Ian Flanagan as a person with significant control on 2023-12-01

View Document

25/07/2425 July 2024 Change of share class name or designation

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Resolutions

View Document

31/05/2431 May 2024 Change of details for Mrs Fiona Gordon Flanagan as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Director's details changed for Mr Ian Flanagan on 2024-05-30

View Document

31/05/2431 May 2024 Registered office address changed from Unit 15 Kirkfields Business Centre Yeadon Leeds West Yorkshire LS19 7LX England to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mrs Fiona Gordon Flanagan on 2024-05-30

View Document

31/05/2431 May 2024 Change of details for Mr Ian Flanagan as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Secretary's details changed for Mr Ian Flanagan on 2024-05-30

View Document

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

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA FLANAGAN

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS FIONA FLANAGAN

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN FLANAGAN / 01/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLANAGAN / 27/11/2017

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN FLANAGAN / 27/11/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM BELLEVUE 26-28 NEW ROAD SIDE RAWDON LEEDS LS19 6HN

View Document

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

View Accounts

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067656890001

View Document

14/04/1514 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR IAN FLANAGAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS FLANAGAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 CHANGE OF NAME 27/01/2011

View Document

14/02/1114 February 2011 CHANGE OF NAME 27/01/2011

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN FLANAGAN / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FLANAGAN / 01/10/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED CHRIS FLANAGAN

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN FLANAGAN

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY APPOINTED IAN FLANAGAN

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

04/12/084 December 2008 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