WANTSPACEGOTSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from Logistics House 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH to 2-6 Manor Square Solihull B91 3PX on 2021-07-01

View Document

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

View Accounts

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD GILLESPIE

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FROST

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FROST / 06/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/11/167 November 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

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL JOHN GILLESPIE / 06/03/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY JAMES PYE

View Document

13/01/1413 January 2014 SECRETARY APPOINTED JONATHAN ROY COX

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR LARA DAY

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL JOHN GILLESPIE / 02/01/2013

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 1450

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED LARA JOANNE DAY

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED DAVID WILLIAM FROST

View Document

21/12/1021 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HQ UK

View Document

09/05/099 May 2009 SECRETARY APPOINTED JAMES FRANCIS PYE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED JONATHAN ROY COX

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PEARCE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED BERNARD MICHAEL JOHN GILLESPIE

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/097 March 2009 COMPANY NAME CHANGED OVALSHINE LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED WILLIAM STEVEN PEARCE

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

06/02/096 February 2009 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