Advanced company searchLink opens in new window

SPACE INTELLIGENCE LTD

Company number SC595836

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 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 43.57182
07 Aug 2024 MA Memorandum and Articles of Association
07 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
14 Dec 2023 PSC04 Change of details for Dr Murray Collins as a person with significant control on 13 December 2023
14 Dec 2023 PSC04 Change of details for Dr Edward Mitchard as a person with significant control on 13 December 2023
13 Oct 2023 SH02 Sub-division of shares on 12 September 2023
09 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 12/09/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2023 MA Memorandum and Articles of Association
04 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 AP01 Appointment of Mr Thomas Graeme Faulds as a director on 4 January 2023
07 Jun 2023 AP01 Appointment of Fatima Hadj as a director on 23 January 2023
03 May 2023 AP01 Appointment of Mr Ingebrigt Masvie as a director on 26 April 2023
03 May 2023 TM01 Termination of appointment of Timothy Crosby Woodcock, Jnr as a director on 26 April 2023
02 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
22 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
21 Dec 2022 CH01 Director's details changed for Dr Murray Collins on 21 December 2022
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 37.89
30 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2022 PSC02 Notification of Equinor Ventures As as a person with significant control on 5 October 2022
31 Aug 2022 AP01 Appointment of Mr Timothy Crosby Woodcock, Jnr as a director on 24 August 2022
09 Aug 2022 AD01 Registered office address changed from 113 st. John's Road Edinburgh EH12 7SB to Regus Offices 93 George Street Edinburgh EH2 3ES on 9 August 2022
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 37.51
04 Aug 2022 SH02 Sub-division of shares on 2 August 2022