- Company Overview for SPACEWAY PROJECTS LIMITED (02736802)
- Filing history for SPACEWAY PROJECTS LIMITED (02736802)
- People for SPACEWAY PROJECTS LIMITED (02736802)
- More for SPACEWAY PROJECTS LIMITED (02736802)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
08 Aug 2024 | AD01 | Registered office address changed from Premier House the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG to Stag Gates House 63/64 the Avenue Southampton SO17 1XS on 8 August 2024 | |
07 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Charles Edward Roy Jeary on 26 January 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
24 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
07 Aug 2018 | AD01 | Registered office address changed from Premier House Premier Centre Abbey Park Industrial Estate Luzborough Lane Romsey SO51 9AQ to Premier House the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG on 7 August 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Aug 2017 | PSC07 | Cessation of Charles Edward Roy Jeary as a person with significant control on 6 April 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 May 2015 | TM01 | Termination of appointment of Malcolm Roy Christopher Jeary as a director on 13 May 2015 |