Advanced company searchLink opens in new window

SPACEMATE MATERIAL HANDLING LIMITED

Company number 09430325

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 Oct 2024 AD01 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 15 October 2024
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
22 Dec 2023 PSC01 Notification of Peter William Andrews as a person with significant control on 5 December 2023
14 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 14 December 2023
05 Dec 2023 TM01 Termination of appointment of Paul David Overfield as a director on 5 December 2023
05 Dec 2023 TM01 Termination of appointment of Terarne Overfield as a director on 5 December 2023
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 TM02 Termination of appointment of Jacqueline Kirby as a secretary on 28 November 2022
01 Apr 2022 CH01 Director's details changed for Mr Simon Mark Brown on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr Paul David Overfield on 1 April 2022
08 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 9 February 2021 with updates
11 May 2021 PSC08 Notification of a person with significant control statement
11 May 2021 PSC07 Cessation of Paul David Overfield as a person with significant control on 5 March 2020
11 May 2021 PSC07 Cessation of Simon Mark Brown as a person with significant control on 5 March 2020
15 Feb 2021 CH01 Director's details changed for Mr Simon Mark Brown on 9 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 AP01 Appointment of Mrs Terarne Overfield as a director on 5 March 2020
17 Mar 2020 AP01 Appointment of Mrs Victoria Elizabeth Brown as a director on 3 March 2020
25 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
14 Feb 2020 PSC07 Cessation of Paul Edward Berrow as a person with significant control on 31 October 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019