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)
16 Mar 2020 AP01 Appointment of Ms Suzanne Gabrielle Newnes-Smith as a director on 1 March 2020
02 Mar 2020 TM01 Termination of appointment of Jonathan Richard Wentworth Ling as a director on 19 February 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 AP01 Appointment of Mr Charles Neville Rupert Atkin as a director on 1 December 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 PSC01 Notification of Andrew Frazer Sedcole as a person with significant control on 12 July 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 12 April 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 858.84
29 Jun 2016 AP01 Appointment of Mr Marcus James Broome as a director on 1 March 2016
28 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 853
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 830
30 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 830
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 811
07 Nov 2014 AD01 Registered office address changed from , 17 Slingsby Place, London, WC2E 9AB to 30/31 Cowcross Street London EC1M 6DQ on 7 November 2014
01 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 811