Advanced company searchLink opens in new window

SPATIAL FLOW LTD

Company number SC493100

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)
19 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
19 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/01/2019
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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