SPACE SOLUTIONS (NW) LIMITED
Status | ACTIVE |
Company No. | 04783862 |
Category | Private Limited Company |
Incorporated | 02 Jun 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPACE SOLUTIONS (NW) LIMITED is an active private limited company with number 04783862. It was incorporated 20 years, 10 months, 26 days ago, on 02 June 2003. The company address is Apartment 12b St Wyburn Court Apartment 12b St Wyburn Court, Southport, PR8 2TG, Merseyside, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-27
Old address: Space Solutions Business Centre 39a Sefton Lane Industrial Estate Maghull Liverpool L31 8BX
New address: Apartment 12B St Wyburn Court 26 Westcliffe Road Southport Merseyside PR8 2TG
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Mrs Susan Jacqueline White
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Anthony White
Change date: 2018-03-19
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jacqueline White
Change date: 2018-03-19
Documents
Change person secretary company with change date
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Anthony White
Change date: 2018-03-19
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-19
Officer name: Mr Michael Anthony White
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 14 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-31
Psc name: Susan Jacqueline White
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-31
Psc name: Mr Michael Anthony White
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-22
Officer name: Susan Jacqueline White
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
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 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
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: 27 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Second filing of form with form type made up date
Date: 25 Jun 2012
Action Date: 21 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/03/06
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 10/10/03 from: 55 hoghton street, southport, merseyside PR9 0PG
Documents
Legacy
Date: 08 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/07/04
Documents
Legacy
Date: 29 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 20/06/03 from: the britannia suite st james's, buildings 79 oxford street, manchester, M1 6FR
Documents
Some Companies
MISTRAL HOUSE, PARSONS LANE,LEICESTERSHIRE,LE10 1XT
Number: | 02855870 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMIC APPLICATION CONSULTANCY LTD
2 CANTERBURY ROAD,OXFORD,OX2 6LU
Number: | 09137455 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LLANMAES,ST FAGANS,CF5 6DU
Number: | OC425394 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SEAMAN WORKS,INCE,WN1 3DD
Number: | 00163014 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 DENMARK STREET,LONDON,WC2H 8LS
Number: | 10883239 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER ELECTRICAL WHOLESALERS LTD
UNIT 10 CHURCHILL BUILDINGSST QUEEN STREET,TELFORD,TF1 1SN
Number: | 11569269 |
Status: | ACTIVE |
Category: | Private Limited Company |