- Company Overview for COMSPACE LIMITED (08384555)
- Filing history for COMSPACE LIMITED (08384555)
- People for COMSPACE LIMITED (08384555)
- More for COMSPACE LIMITED (08384555)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
04 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
03 Feb 2023 | CH03 | Secretary's details changed for Ms Helen Mardell on 1 February 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
15 Jan 2020 | AD02 | Register inspection address has been changed from Pear Tree House 169 Kemble Cirencester Gloucestershire GL7 6BT England to 35 Tredegar Road Emmer Green Reading RG4 8PF | |
15 Jan 2020 | CH01 | Director's details changed for Ms Helen Christine Mardell on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Ms Helen Christine Mardell as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Gregory Neil Howard as a person with significant control on 15 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 35 Tredegar Road Emmer Green Reading RG4 8PF England to Woodfield House Ebrey Wood Astley Shrewsbury SY4 4DE on 15 January 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
11 Dec 2018 | AD04 | Register(s) moved to registered office address 35 Tredegar Road Emmer Green Reading RG4 8PF | |
11 Dec 2018 | PSC04 | Change of details for Mr Gregory Neil Howard as a person with significant control on 10 December 2018 | |
11 Dec 2018 | PSC04 | Change of details for Ms Helen Christine Mardell as a person with significant control on 10 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Ms Helen Christine Mardell on 10 December 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Pear Tree House 169, Kemble Cirencester Gloucestershire GL7 6BT England to 35 Tredegar Road Emmer Green Reading RG4 8PF on 26 November 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |