Advanced company searchLink opens in new window

SPACE AUDIT SYSTEMS LTD

Company number 11688515

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 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
18 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
18 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
27 Sep 2023 TM01 Termination of appointment of Raymond John Flynn as a director on 23 June 2023
05 Jan 2023 AP01 Appointment of Mr Raymond John Flynn as a director on 23 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 29 April 2022
08 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
22 Sep 2022 TM01 Termination of appointment of Martin Graham Taylor as a director on 22 September 2022
09 May 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
15 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
06 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
25 Nov 2019 AD01 Registered office address changed from Pb Building University of Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU United Kingdom to Science Centre University of Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU on 25 November 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
30 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 200
13 Sep 2019 PSC02 Notification of University of Wolverhampton as a person with significant control on 22 May 2019
13 Sep 2019 PSC04 Change of details for Nathan Leadbetter as a person with significant control on 22 May 2019
20 Jun 2019 AP01 Appointment of Mr James Colin Dalziel as a director on 22 May 2019
20 Jun 2019 AP01 Appointment of Mr Martin Graham Taylor as a director on 22 May 2019
20 Jun 2019 AP01 Appointment of Mr David Patrick Dancaster as a director on 22 May 2019
20 Jun 2019 AP01 Appointment of Professor Andrew Pollard as a director on 22 May 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted