Advanced company searchLink opens in new window

1SPATIAL GROUP LIMITED

Company number 04785688

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)
23 Dec 2024 PSC05 Change of details for 1Spatial Holdings Limited as a person with significant control on 23 December 2024
23 Dec 2024 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ to Unit F7, Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge Cambridgeshire CB25 9PB on 23 December 2024
08 Nov 2024 AA Full accounts made up to 31 January 2024
08 Jul 2024 AP03 Appointment of Mr Ben Harber as a secretary on 27 June 2024
08 Jul 2024 TM02 Termination of appointment of Susan Margaret Wallace as a secretary on 27 June 2024
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
30 Sep 2023 CC04 Statement of company's objects
30 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2023 MA Memorandum and Articles of Association
01 Aug 2023 AA Full accounts made up to 31 January 2023
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
12 Apr 2023 TM01 Termination of appointment of Jonathan Christopher Shears as a director on 11 April 2023
22 Dec 2022 TM01 Termination of appointment of Andrew Mark Fabian as a director on 19 December 2022
22 Dec 2022 AP01 Appointment of Mr Stuart William Ritchie as a director on 19 December 2022
22 Jul 2022 AA Full accounts made up to 31 January 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
19 Jul 2021 AA Full accounts made up to 31 January 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
09 Oct 2020 CH03 Secretary's details changed for Susan Margaret Wallace on 7 October 2020
02 Oct 2020 AA Full accounts made up to 31 January 2020
31 Jul 2020 AP01 Appointment of Mr Andrew Mark Fabian as a director on 28 July 2020
09 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of Duncan James Guthrie as a director on 20 March 2020
20 Apr 2020 AP01 Appointment of Jonathan Christopher Shears as a director on 20 March 2020
27 Aug 2019 AA Full accounts made up to 31 January 2019