- Company Overview for WHITESPACE SOFTWARE LIMITED (02020348)
- Filing history for WHITESPACE SOFTWARE LIMITED (02020348)
- People for WHITESPACE SOFTWARE LIMITED (02020348)
- Charges for WHITESPACE SOFTWARE LIMITED (02020348)
- More for WHITESPACE SOFTWARE LIMITED (02020348)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
23 Apr 2024 | CH01 | Director's details changed for Ms Suzanne Gabrielle Newnes-Smith on 23 April 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Andrew Jonathan Clarke on 23 April 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Charles Neville Rupert Atkin on 23 April 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Marcus James Broome on 23 April 2024 | |
23 Apr 2024 | SH08 | Change of share class name or designation | |
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 |