- Company Overview for 1SPATIAL HOLDINGS LIMITED (05212691)
- Filing history for 1SPATIAL HOLDINGS LIMITED (05212691)
- People for 1SPATIAL HOLDINGS LIMITED (05212691)
- Charges for 1SPATIAL HOLDINGS LIMITED (05212691)
- More for 1SPATIAL HOLDINGS LIMITED (05212691)
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) |
---|---|---|---|
07 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 January 2015 | |
07 Oct 2015 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 | |
01 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 | |
01 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 | |
01 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 | |
30 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH | |
29 Sep 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
29 Sep 2015 | CH01 | Director's details changed for Ms Claire Milverton on 24 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 16 September 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Stephen Ronald Berry as a director on 2 February 2015 | |
04 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 January 2014 | |
04 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 | |
15 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 | |
15 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 | |
10 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
31 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 | |
15 Apr 2013 | AUD | Auditor's resignation | |
18 Dec 2012 | AA | Full accounts made up to 31 January 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
01 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Nov 2012 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD | |
20 Jun 2012 | TM01 | Termination of appointment of Nicholas Snape as a director |