SPACE APPLICATIONS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01993322 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 25 days |
SUMMARY
SPACE APPLICATIONS SERVICES LIMITED is an dissolved private limited company with number 01993322. It was incorporated 38 years, 2 months, 1 day ago, on 27 February 1986 and it was dissolved 3 years, 5 months, 25 days ago, on 03 November 2020. The company address is Highland House Highland House, Burgess Hill, RH15 9TN, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Finn Steinicke
Termination date: 2015-06-01
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Richard Paul Alastair Aked
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leif Steinicke
Appointment date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Finn Steinicke
Change date: 2015-02-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 29 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 04 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Loughran
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Finn Steinicke
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 29/06/06 from: 38 hertford street london W1J 7SG
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: highland house albert drive burgess hill west sussex RH15 9TN
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 26/04/99 from: mill green house, mill green road, haywards heath, W.sussex. RH16 1XJ
Documents
Accounts with accounts type small
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 03 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 04 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 05/01/94--------- £ si 1@1=1 £ ic 99/100
Documents
Accounts with accounts type small
Date: 17 Jun 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 27 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 28 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/09/88; full list of members
Documents
Legacy
Date: 08 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 28 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 28/09/88 from: broadway chambers 25 the broadway haywards heath w sussex RH16 3AB
Documents
Accounts with accounts type full
Date: 24 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 21 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 27/10/86 from: epworth house 25/35 city road london EC1Y 1AA
Documents
Legacy
Date: 30 Jul 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ALLAN LIGHT HOMES AND GARDENS LTD
10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA
Number: | 07048539 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 ADELAIDE STREET,BRADFORD,BD5 0EA
Number: | 11156568 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX
Number: | 07720957 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERSERVE GROUP HOLDINGS (QATAR) LIMITED
INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU
Number: | 10154387 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CRANTOCK ROAD,LONDON,SE6 2QR
Number: | 11858102 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING ACCOUNTING SERVICES, BRIDGE HOUSE, 9-13,COVENTRY,CV6 4AD
Number: | 11905529 |
Status: | ACTIVE |
Category: | Private Limited Company |