Advanced company searchLink opens in new window

SPACEONLY LTD

Company number 07556704

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
19 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
04 Apr 2018 PSC04 Change of details for Mr Sean Patrick Cashman as a person with significant control on 21 March 2017
03 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with updates
03 Apr 2018 PSC01 Notification of Charlotte Cashman as a person with significant control on 21 March 2017
03 Apr 2018 AD01 Registered office address changed from Bank Mill 414 Leymoor Road Golcar Huddersfield HD7 4QF to 2 Calf Hey Nabbs Lane Slaithwaite Huddersfield HD7 5AU on 3 April 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 PSC04 Change of details for Mr Sean Patrick Cashman as a person with significant control on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Mr Sean Patrick Cashman on 21 August 2017
23 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AD01 Registered office address changed from Unit 12B Heath House Mills Golcar Huddersfield HD7 4JN to Bank Mill 414 Leymoor Road Golcar Huddersfield HD7 4QF on 9 December 2014
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AD01 Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 11 December 2013
16 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
03 Jun 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders