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) |
---|---|---|---|
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
|
|
28 Mar 2018 | SH02 | Sub-division of shares on 4 July 2017 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|