SPATIAL DIMENSIONS LIMITED

Ground Floor Watermill House Ground Floor Watermill House, Sevenoaks, TN13 2RY, Kent, England
StatusACTIVE
Company No.08154817
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SPATIAL DIMENSIONS LIMITED is an active private limited company with number 08154817. It was incorporated 11 years, 10 months, 21 days ago, on 24 July 2012. The company address is Ground Floor Watermill House Ground Floor Watermill House, Sevenoaks, TN13 2RY, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Maria Fenwick

Change date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-22

Officer name: Mrs Claire Maria Fenwick

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Maria Fenwick

Change date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Maria Fenwick

Change date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-22

Psc name: Mr Peter David Fenwick

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Fenwick

Change date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-22

Psc name: Mr Peter David Fenwick

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-22

Officer name: Mr Peter David Fenwick

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: Ground Floor Watermill House Chevening Road, Chipstead Sevenoaks Kent TN13 2RY

Change date: 2022-11-23

Old address: Darenth House 57 London Road Riverhead Sevenoaks Kent TN13 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Peter David Fenwick

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Maria Fenwick

Change date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Fenwick

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mrs Claire Fenwick

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 26 Bessels Way Sevenoaks Kent TN13 2QQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCALIBUR PARTNERS LIMITED

10 BLOSSOM CLOSE,SOUTH CROYDON,CR2 7EZ

Number:09182300
Status:ACTIVE
Category:Private Limited Company

IMMOBILIARE (EUROPE) LTD

370-374 NOTTINGHAM ROAD,NEWTHORPE,NG16 2ED

Number:10025156
Status:LIQUIDATION
Category:Private Limited Company

KING SOUND REINFORCEMENT LTD.

38 CLAREMONT STREET,BRISTOL,BS5 0UJ

Number:03686417
Status:ACTIVE
Category:Private Limited Company

LYNDSEY SMITH PHOTOGRAPHY LIMITED

6 KNOCKERHILL FARM,HEREFORD,HR2 8BP

Number:10084625
Status:ACTIVE
Category:Private Limited Company

MARINA-TONEV LTD

84 THE SPINNEY,CAMBRIDGE,CB23 8SU

Number:11854310
Status:ACTIVE
Category:Private Limited Company
Number:04879106
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