SPACESLIDE LIMITED

Innovation Way Innovation Way, Sheffield, S13 9AD, South Yorkshire
StatusACTIVE
Company No.06847571
CategoryPrivate Limited Company
Incorporated16 Mar 2009
Age15 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SPACESLIDE LIMITED is an active private limited company with number 06847571. It was incorporated 15 years, 3 months, 1 day ago, on 16 March 2009. The company address is Innovation Way Innovation Way, Sheffield, S13 9AD, South Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Maxwell Crosby Browne

Termination date: 2018-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Mar 2018

Category: Address

Type: AD03

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Home Decor Gb Limited

Notification date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-18

Psc name: Portico (Midlands) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Limbert

Change date: 2016-08-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Maxwell Crosby Browne

Change date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2016

Category: Address

Type: AD03

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Mar 2015

Category: Address

Type: AD04

New address: C/O Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Old address: Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield England

New address: C/O Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD

Change date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

New address: Home Decor Gb Ltd Innovation Way Woodhouse Mill Sheffield

Old address: Portico/Spaceslide Northgate Aldridge Walsall West Midlands WS9 8TH

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change sail address company with old address

Date: 06 May 2014

Category: Address

Type: AD02

Old address: Portico/Spaceslide Northgate Aldridge Walsall West Midlands WS9 8TH

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Maxwell Crosby Browne

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Armstrong

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Macneill

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul Limbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Macneill

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Armstrong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Move registers to sail company

Date: 17 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Colin Armstrong

Change date: 2009-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: Colin Armstrong Talland House Wylam Wood Road Wylam NE41 8HX

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Mr Colin Armstrong

Documents

View document PDF

Incorporation company

Date: 16 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAUNAH & CO LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:11872794
Status:ACTIVE
Category:Private Limited Company

D N BUILDING SERVICE LTD

6 FAIRBROOK CLOSE,LONDON,N13 6EZ

Number:08003493
Status:ACTIVE
Category:Private Limited Company

FLEXI HYDRAULIC SERVICES LIMITED

PARK LODGE, 1 STAPLE ROAD,IMMINGHAM NORTH EAST,DN40 3ER

Number:04546218
Status:ACTIVE
Category:Private Limited Company

HONEY HAND LTD

116 HENNIKER ROAD,LONDON,E15 1JP

Number:06843534
Status:ACTIVE
Category:Private Limited Company

MC PERSONNEL LIMITED

83B HIGH STREET,GILLINGHAM,ME7 1BL

Number:03627101
Status:ACTIVE
Category:Private Limited Company

THE BLUEBIRD CAFE LIMITED

WESTERING STATION ROAD,LITTLEHAMPTON,BN16 4HY

Number:04510824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source