Advanced company searchLink opens in new window

COMSPACE LIMITED

Company number 08384555

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)
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