Advanced company searchLink opens in new window

PRIORITY SPACE LIMITED

Company number 08156118

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)
15 Nov 2018 PSC07 Cessation of Lower Coates Farm Limited as a person with significant control on 1 October 2018
15 Nov 2018 PSC02 Notification of Priority Space Holdings Limited as a person with significant control on 1 October 2018
15 Nov 2018 PSC07 Cessation of Aleb Limited as a person with significant control on 1 October 2018
31 Aug 2018 AP01 Appointment of Mr Craig Michael Hibbert as a director on 1 August 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
31 Jul 2017 PSC05 Change of details for Lee Buchanan Limited as a person with significant control on 17 March 2017
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 October 2016
21 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 AD04 Register(s) moved to registered office address Lower Coates Farm Blackergreen Lane Silkstone Common Barnsley South Yorkshire S75 4PR
28 May 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
02 Aug 2013 AD02 Register inspection address has been changed
02 Aug 2013 AD03 Register(s) moved to registered inspection location
25 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted