Advanced company searchLink opens in new window

WHITESPACE SOFTWARE LIMITED

Company number 02020348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 TM01 Termination of appointment of Andrew Frazer Sedcole as a director on 31 March 2024
14 Feb 2024 CH01 Director's details changed for Mr Andrew Frazer Sedcole on 14 February 2024
13 Dec 2023 CH01 Director's details changed for Timothy George Rayner on 9 December 2023
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Aug 2023 PSC05 Change of details for Verisk Specialty Business Solutions Limited as a person with significant control on 29 March 2023
04 Aug 2023 SH08 Change of share class name or designation
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
23 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 AP01 Appointment of Andrew George Galli as a director on 4 August 2022
17 Aug 2022 PSC05 Change of details for Sequel Business Solutions Limited as a person with significant control on 25 February 2022
03 Aug 2022 RP04AP01 Second filing for the appointment of Timothy George Rayner as a director
03 Aug 2022 TM01 Termination of appointment of Ian Charles Summers as a director on 26 April 2022
10 Jun 2022 SH08 Change of share class name or designation
03 May 2022 AD01 Registered office address changed from 26th Floor 22 Bishopgate Bistopsgate London EC2N 4BQ United Kingdom to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 3 May 2022
03 May 2022 AD01 Registered office address changed from 30/31 Cowcross Street London EC1M 6DQ to 26th Floor 22 Bishopgate Bistopsgate London EC2N 4BQ on 3 May 2022
28 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
28 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
24 May 2021 AA01 Current accounting period shortened from 1 March 2022 to 31 December 2021
07 Apr 2021 AA Total exemption full accounts made up to 1 March 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities