- Company Overview for SPATIAL FLOW LTD (SC493100)
- Filing history for SPATIAL FLOW LTD (SC493100)
- People for SPATIAL FLOW LTD (SC493100)
- More for SPATIAL FLOW LTD (SC493100)
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 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | PSC04 | Change of details for Mr Jonathan Sinclair Hughes as a person with significant control on 5 June 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Office 17, Fife Renewables Innovation Centre, Ajax Way Leven KY8 3RS on 3 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
17 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/12/2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 |
Confirmation statement made on 10 December 2018 with updates
|
|
17 Dec 2018 | PSC04 | Change of details for Mr Jonathan Sinclair Hughes as a person with significant control on 19 December 2017 | |
17 Dec 2018 | PSC07 | Cessation of David Scott Jones as a person with significant control on 19 December 2017 | |
12 Jul 2018 | AD01 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE Scotland to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2018 | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP04 | Appointment of Thorntons Law Llp as a secretary on 19 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Unit 6 Bassaguard Business Park St. Andrews Fife KY16 8AL Scotland to 13 Melville Street Edinburgh EH3 7PE on 19 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates |