PRIORITY SPACE (CATTERICK) LIMITED
Company number 10709782
- Company Overview for PRIORITY SPACE (CATTERICK) LIMITED (10709782)
- Filing history for PRIORITY SPACE (CATTERICK) LIMITED (10709782)
- People for PRIORITY SPACE (CATTERICK) LIMITED (10709782)
- More for PRIORITY SPACE (CATTERICK) LIMITED (10709782)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
17 Nov 2020 | PSC05 | Change of details for Prioriy Space Holdings Limited as a person with significant control on 20 November 2018 | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
18 Apr 2019 | PSC02 | Notification of Prioriy Space Holdings Limited as a person with significant control on 5 April 2017 | |
17 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Adam Richardson on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Lee Buchanan on 12 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|