Advanced company searchLink opens in new window

LEIGH HACKSPACE CIC

Company number 09404083

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)
08 May 2024 AP01 Appointment of Mrs Catherine Ashton Ryan as a director on 25 April 2024
08 May 2024 PSC07 Cessation of Katie Louise Dixon as a person with significant control on 25 April 2024
08 May 2024 TM01 Termination of appointment of John Williams as a director on 25 April 2024
08 May 2024 TM01 Termination of appointment of Katie Louise Dixon as a director on 25 April 2024
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 January 2023
31 Jul 2023 TM01 Termination of appointment of Ian Harter as a director on 31 July 2023
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
12 Nov 2022 TM01 Termination of appointment of Thomas Dalton as a director on 12 November 2022
17 Oct 2022 AP01 Appointment of Mr Ian Harter as a director on 17 October 2022
14 Oct 2022 PSC07 Cessation of Thomas Dalton as a person with significant control on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Me Paul Samuel Williams on 14 October 2022
22 Mar 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 January 2021
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with updates
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
27 Jan 2020 AP01 Appointment of Mr John Williams as a director on 20 January 2020
27 Jan 2020 PSC07 Cessation of Adam Francis Prescott as a person with significant control on 27 January 2020
04 Nov 2019 AD01 Registered office address changed from The Cotton Mill Leigh Hackspace Unit F1 Mather Lane Leigh WN7 2PW United Kingdom to Floor 3, Mill 2, Spinners Mill Park Lane Leigh Lancs. WN7 2LA on 4 November 2019