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)
18 May 2016 AD02 Register inspection address has been changed from C/O Capita Registrars Plc the Registry Beckenham Road Beckenham Kent BR3 4TU United Kingdom to C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
17 May 2016 CH01 Director's details changed for Mr Marcus Nigel Hanke on 7 October 2015
17 May 2016 TM02 Termination of appointment of St Johns Square Secretaries Limited as a secretary on 18 September 2015
31 Mar 2016 MR01 Registration of charge 054298000006, created on 15 March 2016
30 Oct 2015 AP01 Appointment of Mr Nicholas John Habgood as a director on 26 October 2015
07 Oct 2015 AP03 Appointment of Claire Milverton as a secretary on 18 September 2015
01 Oct 2015 AD01 Registered office address changed from , Pannell House Park Street, Guildford, Surrey, GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 16,222,988.2
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 15,572,148.66
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,572,148.66
25 Aug 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 15/07/2015
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
22 Apr 2015 AR01 Annual return made up to 20 April 2015 no member list
11 Feb 2015 TM01 Termination of appointment of Stephen Ronald Berry as a director on 2 February 2015
17 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
19 Jun 2014 AA Group of companies' accounts made up to 31 January 2014
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2013 AA Group of companies' accounts made up to 31 January 2013
10 Jul 2013 AP01 Appointment of Mr David Richards as a director on 12 June 2013
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 15,572,148.66
25 Jun 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2013 MR01 Registration of charge 054298000005, created on 11 June 2013