SPATIAL TECHNIQUES LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN LOWE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH LOWE

View Document

21/08/1821 August 2018 CESSATION OF GARETH DAVID LINSEY LOWE AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOWE

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS HELEN LOWE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN MAWDSLEY / 10/05/2016

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN LOWE / 10/05/2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MS HELEN MAWDSLEY

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY GARETH LOWE

View Document

23/06/1423 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID LINSEY LOWE / 23/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GREG LYON LOWE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROY MCKINNON

View Document

02/05/122 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GARETH DAVID LINSEY LOWE / 27/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES MCKINNON / 27/03/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG LYON LOWE / 27/03/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID LINSEY LOWE / 27/03/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES MCKINNON / 27/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG LYON LOWE / 27/03/2010

View Document

09/04/109 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID LINSEY LOWE / 27/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 266-268HOLLOWAY ROAD LONDON N7 6NE

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 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