- Company Overview for LIMITEDSPACE LIMITED (04657975)
- Filing history for LIMITEDSPACE LIMITED (04657975)
- People for LIMITEDSPACE LIMITED (04657975)
- Charges for LIMITEDSPACE LIMITED (04657975)
- More for LIMITEDSPACE LIMITED (04657975)
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) |
---|---|---|---|
06 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to Compton Acres 164 Canford Cliffs Road Poole Dorset BH13 7ES on 9 April 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
01 Mar 2018 | PSC02 | Notification of Limited Space Holdings Ltd as a person with significant control on 23 September 2017 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2017 | TM01 | Termination of appointment of Colin Andrew Giles as a director on 7 December 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
29 Jun 2016 | MR01 | Registration of charge 046579750008, created on 23 June 2016 | |
23 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2016 | AD01 | Registered office address changed from Compton Acres 164 Canford Cliffs Road Poole Dorset BH13 7ES to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 26 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
26 Oct 2015 | MR01 | Registration of charge 046579750007, created on 7 October 2015 | |
26 Oct 2015 | MR01 | Registration of charge 046579750005, created on 7 October 2015 | |
26 Oct 2015 | MR01 | Registration of charge 046579750006, created on 7 October 2015 | |
22 Oct 2015 | AP01 |
Appointment of Mr Roger Moss as a director on 7 October 2015
|
|
22 Oct 2015 | AP01 | Appointment of Mr Colin Andrew Giles as a director on 7 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |