Advanced company searchLink opens in new window

COMMUNICATION SPACE LTD

Company number 11209631

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)
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CH01 Director's details changed for Mrs Stephanie Ticehurst on 4 July 2023
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Oct 2021 AD01 Registered office address changed from 9 Lansdown Heights Lansdown Bath BA1 5AE England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 7 October 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
23 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 EH03 Elect to keep the secretaries register information on the public register
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2020 EH01 Elect to keep the directors' register information on the public register
03 Apr 2020 EH02 Elect to keep the directors' residential address register information on the public register
03 Apr 2020 PSC04 Change of details for Mrs Stephanie Ticehurst as a person with significant control on 25 March 2020
03 Apr 2020 CH01 Director's details changed for Mrs Stephanie Ticehurst on 25 March 2020
13 Jan 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
18 Jun 2019 AD01 Registered office address changed from 24 Castle Gardens Bath BA2 2AN England to 9 Lansdown Heights Lansdown Bath BA1 5AE on 18 June 2019
07 May 2019 AA Micro company accounts made up to 28 February 2019
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
16 Apr 2018 AD01 Registered office address changed from C/O Clever Accounts Ltd Brookfield Court Selby Road Leeds LS25 1NB England to 24 Castle Gardens Bath BA2 2AN on 16 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
05 Mar 2018 CH01 Director's details changed for Mrs Stephanie Picehurst on 5 March 2018
19 Feb 2018 PSC04 Change of details for Mrs Stephanie Picehurst as a person with significant control on 19 February 2018