Advanced company searchLink opens in new window

1SPATIAL PLC

Company number 05429800

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)
09 Oct 2017 CH01 Director's details changed for Mr Nicholas John Habgood on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Ms Claire Milverton on 9 October 2017
18 Sep 2017 CH01 Director's details changed for Ms Claire Milverton on 18 September 2017
31 Aug 2017 AP01 Appointment of Francis David Small as a director on 1 August 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2017 AA Group of companies' accounts made up to 31 January 2017
15 Aug 2017 AD01 Registered office address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ on 15 August 2017
01 Aug 2017 PSC08 Notification of a person with significant control statement
21 Jun 2017 AP03 Appointment of Ms Susan Margaret Wallace as a secretary on 16 June 2017
21 Jun 2017 TM02 Termination of appointment of Claire Milverton as a secretary on 16 June 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised for the purpose of section 701 of the act to make market purchases of ordinary shares of 1 pence each in the capital of the company provided that: the maximum aggregate number of ordinary shares which may be purchased is 714,230,293. 11/07/2016
  • RES10 ‐ Resolution of allotment of securities
26 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 May 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 16,704,516.56
08 May 2017 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 16,449,350.7
17 Mar 2017 AP01 Appointment of Ms Nicole Payne as a director on 13 March 2017
16 Mar 2017 TM01 Termination of appointment of Michael Stephen Sanderson as a director on 31 January 2017
17 Jan 2017 TM01 Termination of appointment of Marcus Yeoman as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016
24 Oct 2016 AP01 Appointment of Mr Andrew Henry Roberts as a director on 19 September 2016
22 Sep 2016 TM01 Termination of appointment of David Richards as a director on 31 August 2016
27 Jul 2016 AA Group of companies' accounts made up to 31 January 2016
20 May 2016 AR01 Annual return made up to 20 April 2016 no member list
Statement of capital on 2016-05-20
  • GBP 16,222,988.2
19 May 2016 CH01 Director's details changed for Mr Marcus Yeoman on 7 October 2015
19 May 2016 CH01 Director's details changed for Ms Claire Milverton on 7 October 2015