SPACE INSIGHT LIMITED
Status | ACTIVE |
Company No. | 05521935 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SPACE INSIGHT LIMITED is an active private limited company with number 05521935. It was incorporated 18 years, 10 months, 8 days ago, on 28 July 2005. The company address is 18 Hyde Gardens 18 Hyde Gardens, East Sussex, BN21 4PT.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change person secretary company with change date
Date: 01 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-29
Officer name: Dr James Samuel Burton Dick
Documents
Change person secretary company with change date
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-29
Officer name: Dr James Samuel Burton Dick
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Dr James Samuel Burton Dick
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-29
Officer name: Dr James Samuel Burton Dick
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-30
Psc name: Philip Stanley Charles Herridge
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-30
Psc name: Philip Stanley Charles Herridge
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Dr James Samuel Burton Dick
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Stanley Charles Herridge
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Capital return purchase own shares
Date: 25 Sep 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 26 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-26
Officer name: Ms Alison Gibb
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Philip Stanley Charles Herridge
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change person secretary company with change date
Date: 12 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr James Samuel Burton Dick
Change date: 2016-07-25
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Philip Stanley Charles Herridge
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Stanley Charles Herridge
Change date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Stanley Charles Herridge
Change date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed dr james samuel burton dick
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip herridge
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 30/09/06
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
7 MILBURY CLOSE,OAKWOOD,DE21 2JT
Number: | 10849050 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WELLINGTON STREET,TEIGNMOUTH,TQ14 8HH
Number: | 07755035 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXECUTIVE MANAGEMENT SOLUTIONS (UK) LIMITED
598-608 CHISWICK HIGH ROAD C/O ARENA WEALTH,LONDON,W4 5RT
Number: | 08716286 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08822633 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. A. KNIGHT & SON (FARMERS) LIMITED
THE HOLLIES HOLCOT ROAD,NORTHAMPTON,NN6 9QN
Number: | 00925319 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDEHAM FARM,TIVERTON,EX16 8ER
Number: | 08824506 |
Status: | ACTIVE |
Category: | Private Limited Company |