THINSPACE TECHNOLOGY LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHRISTOPHER BAUTISTA / 06/01/2016

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHRISTOPHER BAUTISTA / 01/12/2015

View Document

06/01/166 January 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
THE CATALYST BAIRD LANE
YORK
NORTH YORKSHIRE
YO10 5GA

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY KATHLEEN DUKES

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN DUKES

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZYSBLAT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR JAY CHRISTOPHER BAUTISTA

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATHEW MALARKEY

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043030870003

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED PROPALMS LIMITED
CERTIFICATE ISSUED ON 10/03/14

View Document

10/03/1410 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM APOLLO HOUSE EBORACUM WAY OFF HEWORTH GREEN YORK NORTH YORKSHIRE YO31 7RE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/11/118 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR MATHEW MALARKEY

View Document

02/03/112 March 2011 04/11/10 STATEMENT OF CAPITAL GBP 84

View Document

29/10/1029 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 4 PARK FARM COURTYARD EASTHORPE MALTON NORTH YORKSHIRE YO17 6QX

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ZYSBLAT / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN RICHARD DUKES / 01/10/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 UNIT 7 THE MALTINGS CASTLEGATE MALTON YO17 7DP

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: G OFFICE CHANGED 20/11/01 SUNNYBANK ACKLAM MALTON NORTH YORKSHIRE YO17 9RG

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: G OFFICE CHANGED 17/10/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/10/0111 October 2001 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