- Company Overview for SPACE INDUSTRIES LTD (02619403)
- Filing history for SPACE INDUSTRIES LTD (02619403)
- People for SPACE INDUSTRIES LTD (02619403)
- More for SPACE INDUSTRIES LTD (02619403)
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) |
---|---|---|---|
14 May 2024 | PSC07 | Cessation of Joanne Margaret Andrews as a person with significant control on 30 April 2024 | |
14 May 2024 | PSC07 | Cessation of Kevin Andrew Andrews as a person with significant control on 30 April 2024 | |
14 May 2024 | PSC01 | Notification of Cornelia Sabine Mccrudden as a person with significant control on 30 April 2024 | |
14 May 2024 | PSC01 | Notification of Carl Nigel Mccrudden as a person with significant control on 30 April 2024 | |
13 May 2024 | TM02 | Termination of appointment of Joanne Margaret Andrews as a secretary on 30 April 2024 | |
08 May 2024 | TM01 | Termination of appointment of Joanne Margaret Andrews as a director on 30 April 2024 | |
08 May 2024 | TM01 | Termination of appointment of Kevin Andrew Andrews as a director on 30 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
07 Jan 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
13 Dec 2022 | PSC07 | Cessation of Carl Nigel Mccrudden as a person with significant control on 26 November 2022 | |
13 Dec 2022 | PSC07 | Cessation of Cornelia Sabine Mccrudden as a person with significant control on 26 November 2022 | |
19 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
30 Nov 2021 | PSC01 | Notification of Cornelia Mccrudden as a person with significant control on 1 July 2021 | |
30 Nov 2021 | PSC01 | Notification of Carl Nigel Mccrudden as a person with significant control on 1 July 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr Kevin Andrew Andrews as a person with significant control on 30 September 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mrs Joanne Margaret Andrews as a person with significant control on 30 September 2021 | |
30 Nov 2021 | CH03 | Secretary's details changed for Joanne Margaret Andrews on 30 September 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Joanne Margaret Andrews on 30 September 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Kevin Andrew Andrews on 30 September 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Carl Nigel Mccrudden on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit 3 20 Wharfdale Road Service Road Bournemouth BH4 9BT England to Unit 3 20 Wharfdale Road Bournemouth BH4 9BT on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Hurn Chapel Avon Causeway Christchurch Dorset BH23 6AS to Unit 3 20 Wharfdale Road Service Road Bournemouth BH4 9BT on 30 September 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 |