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)
13 Dec 2019 SH08 Change of share class name or designation
13 May 2019 TM01 Termination of appointment of Paul Edward Berrow as a director on 3 May 2019
26 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
26 Feb 2019 PSC01 Notification of Paul Edward Berrow as a person with significant control on 1 February 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 AD01 Registered office address changed from 22 Padgets Lane South Moons Redditch Worcestershire B98 0RB United Kingdom to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 13 April 2018
05 Apr 2018 CS01 Confirmation statement made on 9 February 2018 with updates
04 Apr 2018 SH08 Change of share class name or designation
03 Apr 2018 PSC07 Cessation of Paul Edward Berrow as a person with significant control on 4 July 2017
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 100.0
28 Mar 2018 SH02 Sub-division of shares on 4 July 2017
28 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/change of company name 04/07/2017
26 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-04
26 Mar 2018 CONNOT Change of name notice
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 90
02 Mar 2016 AP03 Appointment of Mrs Jacqueline Kirby as a secretary on 1 March 2016
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 30
  • GBP 30
  • GBP 30