SPATIAL TECHNOLOGY LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
GROUND FLOOR POSEIDON HOUSE
CASTLE PARK
CAMBRIDGE
CB3 0RD

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK HORNSBY / 21/06/2013

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH RAY III

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED JEAN-MARC CLAUDE BERNARD GUILLARD

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 DIRECTOR APPOINTED HUGH JEFFERSON RAY III

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS JACKSON / 17/08/2011

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MOUNTAIN

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GROUND FLOOR POSEIDON HOUSE CASTLE PARK CAMBRIDGE B3 0RD

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: 2 QUAYSIDE CAMBRIDGE CAMBRIDGESHIRE CB5 8AB

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS KEITH MOUNTAIN

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 2 QUAYSIDE CAMBRIDGE CB5 8AB

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/11/021 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 S386 DISP APP AUDS 07/10/02

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0121 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/12/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 7 COVENT GARDEN CAMBRIDGE CAMBRIDGESHIRE CB1 2HS

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: PARK HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0DU

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS; AMEND

View Document

13/12/9913 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 70 CASTLE STREET CAMBRIDGE CB3 0AJ

View Document

20/02/9820 February 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: G OFFICE CHANGED 12/01/95 90 FETTER LANE LONDON, EC4 1JP

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/10/9230 October 1992 AUDITOR'S RESIGNATION

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: G OFFICE CHANGED 17/02/92 2 GRAYS INN SQUARE LONDON, WC1R 5AF

View Document

20/12/9120 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 S386 DISP APP AUDS 12/09/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: G OFFICE CHANGED 24/07/89 26A HIGH STREET ANDOVER HANTS SP10 1NN

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: G OFFICE CHANGED 23/05/89 JORDAN & SONS LIMITED JORDAN HOUSE BRUNSWICK PLACE LONDON N1 6EE

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 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