Advanced company searchLink opens in new window

1SPATIAL HOLDINGS LIMITED

Company number 05212691

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)
25 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
02 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018
02 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18
02 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
02 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
31 Aug 2018 PSC05 Change of details for 1Spatial Plc as a person with significant control on 15 August 2017
09 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 January 2017
09 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/17
09 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/17
09 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/17
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
18 Aug 2017 AD04 Register(s) moved to registered office address Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ
18 Aug 2017 AP03 Appointment of Susan Margaret Wallace as a secretary on 15 August 2017
18 Aug 2017 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017
17 Feb 2017 AP01 Appointment of Mr Duncan James Guthrie as a director on 31 January 2017
17 Feb 2017 TM01 Termination of appointment of Michael Stephen Sanderson as a director on 31 January 2017
24 Jan 2017 TM01 Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016
21 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 January 2016
16 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/16
16 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/16
16 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/16
05 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
21 Jun 2016 CH01 Director's details changed for Ms Claire Milverton on 30 November 2014