- Company Overview for 1SPATIAL HOLDINGS LIMITED (05212691)
- Filing history for 1SPATIAL HOLDINGS LIMITED (05212691)
- People for 1SPATIAL HOLDINGS LIMITED (05212691)
- Charges for 1SPATIAL HOLDINGS LIMITED (05212691)
- More for 1SPATIAL HOLDINGS LIMITED (05212691)
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 Plc 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 | |
14 Nov 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
14 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/24 | |
14 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/24 | |
14 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/24 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
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 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
16 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 January 2023 | |
16 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 | |
16 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 | |
16 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 | |
17 Apr 2023 | AP01 | Appointment of Mr Stuart William Ritchie as a director on 11 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Jonathan Christopher Shears as a director on 11 April 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
22 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 January 2022 | |
22 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
22 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
22 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
25 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2021 | |
25 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
25 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 |