WHITESPACE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCessation of Andrew Mccartney as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Termination of appointment of Andrew Webber as a director on 2025-03-12

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-12-11 with updates

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

04/02/254 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-21

View Document

24/01/2524 January 2025 Registered office address changed from River House Clockwise Offices 48 - 60 High Street Belfast BT1 2BE Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2025-01-24

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of Glenn Neil Mcclements as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Glenn Neil Mcclements as a director on 2024-10-18

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

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

View Accounts

04/01/244 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-31

View Document

27/12/2327 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-27

View Document

12/12/2312 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Richard Kennedy as a director on 2023-10-19

View Document

03/10/233 October 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/07/2331 July 2023 Registered office address changed from Centre House Stepspace, Floor 7 71 - 75 Chichester Street Belfast BT1 4JE United Kingdom to River House Clockwise Offices 48 - 60 High Street Belfast BT1 2BE on 2023-07-31

View Document

27/07/2327 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-30

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of John Charnley as a director on 2023-04-30

View Document

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

View Accounts

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Appointment of Mrs Elizma Knowles as a secretary on 2021-12-02

View Document

17/12/2117 December 2021 Appointment of Mr Richard Kennedy as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Mr Andrew Webber as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Mr Glenn Mcclements as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Mr John Charnley as a director on 2021-12-02

View Document

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

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6426450001

View Document

27/06/1927 June 2019 ADOPT ARTICLES 20/01/2017

View Document

11/06/1911 June 2019 ADOPT ARTICLES 20/01/2017

View Document

11/06/1911 June 2019 10/04/19 STATEMENT OF CAPITAL GBP 526.71616

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6426450001

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 SUB-DIVISION 03/05/18

View Document

17/07/1817 July 2018 Registered office address changed from , Stepspace Centre House, Chichester Street, Belfast, BT1 4JE, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2018-07-17

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM STEPSPACE CENTRE HOUSE CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM STEPSPACE FLOOR 7, CENTRE HOUSE CHICHESTER STREET BELFAST BT1 4JR NORTHERN IRELAND

View Document

16/07/1816 July 2018 Registered office address changed from , Stepspace Floor 7, Centre House, Chichester Street, Belfast, BT1 4JR, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2018-07-16

View Document

29/06/1829 June 2018 Registered office address changed from , 18 Ormeau Avenue, Barclays Labs, Belfast, BT2 8HS, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2018-06-29

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 18 ORMEAU AVENUE BARCLAYS LABS BELFAST BT2 8HS NORTHERN IRELAND

View Document

14/05/1814 May 2018 12/02/18 STATEMENT OF CAPITAL GBP 522.87

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 09/01/18 STATEMENT OF CAPITAL GBP 511.12

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 12/07/17 STATEMENT OF CAPITAL GBP 510.64

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 18 BARCLAYS LABS ORMEAU AVENUE BELFAST BT2 8HS NORTHERN IRELAND

View Document

23/10/1723 October 2017 Registered office address changed from , 18 Barclays Labs, Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2017-10-23

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM FLOOR 11 CAUSEWAY TOWER 9A JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND

View Document

26/09/1726 September 2017 Registered office address changed from , Floor 11 Causeway Tower 9a James Street South, Belfast, BT2 8DN, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2017-09-26

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 9A FLOOR 11 CAUSEWAY TOWER 9A JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND

View Document

01/03/171 March 2017 Registered office address changed from , 9a Floor 11 Causeway Tower, 9a James Street South, Belfast, BT2 8DN, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2017-03-01

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCARTNEY / 17/02/2017

View Document

27/01/1727 January 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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