Advanced company searchLink opens in new window

SPACE INDUSTRIES LTD

Company number 02619403

Filter by category

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)
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