SPACEMATE MATERIAL HANDLING LIMITED
Company number 09430325
- Company Overview for SPACEMATE MATERIAL HANDLING LIMITED (09430325)
- Filing history for SPACEMATE MATERIAL HANDLING LIMITED (09430325)
- People for SPACEMATE MATERIAL HANDLING LIMITED (09430325)
- More for SPACEMATE MATERIAL HANDLING LIMITED (09430325)
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 |