- Company Overview for OFFSITE SPACE SOLUTIONS LTD (08086368)
- Filing history for OFFSITE SPACE SOLUTIONS LTD (08086368)
- People for OFFSITE SPACE SOLUTIONS LTD (08086368)
- Charges for OFFSITE SPACE SOLUTIONS LTD (08086368)
- More for OFFSITE SPACE SOLUTIONS LTD (08086368)
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) |
---|---|---|---|
16 Apr 2019 | AP01 | Appointment of Mr Benjamin Andrew Foreman as a director on 16 April 2019 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
13 Apr 2018 | CH01 | Director's details changed for Miss Ruth Patricia Duffy on 3 December 2016 | |
12 Apr 2018 | PSC04 | Change of details for Mrs Ruth Patricia Duffy as a person with significant control on 3 December 2016 | |
12 Apr 2018 | CH03 | Secretary's details changed for Miss Ruth Patricia Duffy on 3 December 2016 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH03 | Secretary's details changed for Miss Ruth Patricia Duffy on 1 May 2016 | |
10 Mar 2016 | CERTNM |
Company name changed commanche LTD\certificate issued on 10/03/16
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Feb 2016 | AD01 | Registered office address changed from Corner House Main Street Catwick Beverley North Humberside HU17 5PJ England to Corner House Main Street Catwick Beverley North Humberside HU17 5PJ on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 2 Lairgate Beverley East Yorkshire HU17 8EE to Corner House Main Street Catwick Beverley North Humberside HU17 5PJ on 25 February 2016 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
08 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Benjamin Foreman as a director | |
20 Dec 2013 | AP01 | Appointment of Miss Ruth Patricia Duffy as a director |