- Company Overview for DESKSPACE LIMITED (03887400)
- Filing history for DESKSPACE LIMITED (03887400)
- People for DESKSPACE LIMITED (03887400)
- Charges for DESKSPACE LIMITED (03887400)
- More for DESKSPACE LIMITED (03887400)
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) |
---|---|---|---|
26 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for Mrs Boguslawa Cecylia Lightbody on 1 December 2013 | |
07 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mr Nicholas John Francis Lightbody on 8 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mrs Boguslawa Cecylia Lightbody on 8 January 2013 | |
11 Jan 2013 | CH03 | Secretary's details changed for Mrs Boguslawa Cecylia Lightbody on 8 January 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from 7 Bolnore Isaacs Lane Haywards Heath West Sussex RH16 4BU United Kingdom on 11 January 2013 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Boguslawa Cecylia Lightbody on 1 December 2009 | |
30 Dec 2010 | CH01 | Director's details changed for Nicholas John Francis Lightbody on 1 December 2009 | |
10 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
02 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
12 Jan 2009 | AA | Total exemption full accounts made up to 31 May 2007 | |
07 Jan 2009 | 363a | Return made up to 02/12/08; full list of members | |
07 Jan 2009 | 190 | Location of debenture register | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 11 manor drive cuckfield haywards heath w sussex RH17 5BT | |
10 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |