Date | Description |
2025-03-29 |
insert general_emails en..@space-engineering.co.uk |
2025-03-29 |
insert about_pages_linkeddomain facebook.com |
2025-03-29 |
insert about_pages_linkeddomain instagram.com |
2025-03-29 |
insert career_pages_linkeddomain facebook.com |
2025-03-29 |
insert career_pages_linkeddomain instagram.com |
2025-03-29 |
insert casestudy_pages_linkeddomain facebook.com |
2025-03-29 |
insert casestudy_pages_linkeddomain instagram.com |
2025-03-29 |
insert contact_pages_linkeddomain facebook.com |
2025-03-29 |
insert contact_pages_linkeddomain instagram.com |
2025-03-29 |
insert email en..@space-engineering.co.uk |
2025-03-29 |
insert index_pages_linkeddomain facebook.com |
2025-03-29 |
insert index_pages_linkeddomain instagram.com |
2025-03-29 |
insert product_pages_linkeddomain facebook.com |
2025-03-29 |
insert product_pages_linkeddomain instagram.com |
2025-03-29 |
insert terms_pages_linkeddomain facebook.com |
2025-03-29 |
insert terms_pages_linkeddomain instagram.com |
2025-02-25 |
insert alias Space Engineering Hungary |
2024-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, WITH UPDATES |
2024-06-13 |
delete address East Kent Freight Terminal
Hernhill
Faversham
Kent
ME13 9EN |
2024-06-13 |
delete phone 01227 752749 |
2024-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES |
2023-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOLLINGDALE / 17/10/2023 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE EDWARD NOUCH / 16/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2022-10-28 |
delete address 5th Floor
City Point
Temple Gate
Bristol
BS1 6PL |
2022-10-28 |
delete address Unit 9
181 Wisbech Road
Littleport
Cambridgeshire
CB6 1RA |
2022-10-28 |
delete fax 01473 556 709 |
2022-10-28 |
delete fax 01752 231681 |
2022-10-28 |
delete phone 01353 865 450 |
2022-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021864900007 |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MISS DIANE ABRAHAMS |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID SALMON |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PEARSON |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MR ROGER GUY MAPPERLEY |
2022-03-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-03-24 |
update statutory_documents SAIL ADDRESS CREATED |
2022-03-22 |
insert career_pages_linkeddomain cloudonlinerecruitment.co.uk |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2021-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADEN LEE HARRIS / 22/12/2021 |
2021-09-03 |
delete person Peter Terry |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
delete index_pages_linkeddomain dev-area.co.uk |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADEN LEE HARRIS / 21/05/2021 |
2021-05-25 |
delete address Unit 12
Pucklechurch Trading Estate
Puckclechurch
Bristol
BS16 9QH |
2021-05-25 |
insert address Unit 12
Pucklechurch Trading Estate
Pucklechurch
Bristol
BS16 9QH |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MR BRADEN LEE HARRIS |
2021-04-10 |
delete address Suite 502, Chadwick House
Birchwood Park
Warrington
WA3 6AE |
2021-04-10 |
delete phone 01925 933 950 |
2021-04-10 |
insert index_pages_linkeddomain dev-area.co.uk |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MURPHY |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES MURPHY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-14 |
delete person Yeo Valley |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-25 |
delete address Unit 2
Traso Business Park
Callywhite Lane
Dronfield
Derbyshire
S18 2XR |
2020-07-25 |
delete fax 01246 296630 |
2020-07-25 |
delete phone 01246 296620 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
2019-11-22 |
delete address Causeway Central, Pioneer Park
Bristol
Avon
BS4 3QB
United Kingdom |
2019-11-22 |
delete source_ip 134.213.174.128 |
2019-11-22 |
insert source_ip 212.48.68.224 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-23 |
delete general_emails en..@space-engineering.co.uk |
2019-07-23 |
delete email en..@space-engineering.co.uk |
2019-07-23 |
delete fax 0845 602 0671 |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOODS |
2019-05-19 |
delete otherexecutives Mark Woods |
2019-05-19 |
delete person Mark Woods |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
2019-03-16 |
delete coo Andy Hunt |
2019-03-16 |
delete coo Dave Foreshew |
2019-03-16 |
delete coo Tony Mills |
2019-03-16 |
delete person Andy Hunt |
2019-03-16 |
delete person Dave Foreshew |
2019-03-16 |
delete person Phil Johal |
2019-03-16 |
delete person Tony Mills |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-19 |
delete coo Danny Carroll |
2018-09-19 |
delete person Danny Carroll |
2018-07-01 |
delete address Quay Business Centre
Winwick Quay
Warrington
WA2 8LT |
2018-07-01 |
delete fax 01925 237 719 |
2018-07-01 |
delete phone 01925 237 710 |
2018-07-01 |
insert address Suite 502, Chadwick House
Birchwood Park
Warrington
WA3 6AE |
2018-07-01 |
insert phone 01925 933 950 |
2018-05-20 |
delete person Birmingham, Milton Keynes |
2018-03-31 |
insert person Birmingham, Milton Keynes |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2017-11-16 |
delete otherexecutives Mike Brereton |
2017-11-16 |
delete person Mike Brereton |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2016-11-29 |
delete phone 0117 937 3800 |
2016-11-01 |
insert coo Mike Brereton |
2016-11-01 |
insert otherexecutives Mike Brereton |
2016-11-01 |
insert person Mike Brereton |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update account_ref_month 3 => 12 |
2016-05-13 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-05-12 |
update website_status OK => DomainNotFound |
2016-03-21 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-15 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2016-02-26 |
delete source_ip 95.138.183.188 |
2016-02-26 |
insert source_ip 134.213.174.128 |
2016-01-29 |
delete about_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete career_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete casestudy_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete contact_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete index_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete management_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete product_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete service_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
delete terms_pages_linkeddomain gandvclients.co.uk |
2016-01-29 |
insert address Causeway Central, Pioneer Park
Bristol
Avon
BS4 3QB
United Kingdom |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WOODS / 01/12/2015 |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL MURPHY / 01/11/2015 |
2015-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL MURPHY / 01/11/2015 |
2015-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-03 |
delete phone +48 222501369 |
2015-09-03 |
insert career_pages_linkeddomain service.gov.uk |
2015-09-03 |
insert phone +48 22 250 13 96 |
2015-07-08 |
delete person South Devon |
2015-07-08 |
delete person South Wales |
2015-05-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-04-12 |
update website_status FlippedRobots => OK |
2015-04-12 |
insert coo Andy Hunt |
2015-04-12 |
insert coo Phil Johal |
2015-04-12 |
insert coo Roger Mapperley |
2015-04-12 |
insert otherexecutives Roger Mapperley |
2015-04-12 |
delete source_ip 216.14.213.175 |
2015-04-12 |
insert about_pages_linkeddomain gandvclients.co.uk |
2015-04-12 |
insert index_pages_linkeddomain gandvclients.co.uk |
2015-04-12 |
insert management_pages_linkeddomain gandvclients.co.uk |
2015-04-12 |
insert person Andy Hunt |
2015-04-12 |
insert person Phil Johal |
2015-04-12 |
insert person Roger Mapperley |
2015-04-12 |
insert source_ip 95.138.183.188 |
2015-04-07 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-03-18 |
update statutory_documents 14/03/15 FULL LIST |
2014-12-12 |
update website_status OK => FlippedRobots |
2014-10-08 |
delete address Units 2-3
11 Regal Lane
Soham
Cambridgeshire
CB7 5BA |
2014-10-08 |
delete fax +44 (0)1353 727601 |
2014-10-08 |
delete phone +44 (0)1353 727600 |
2014-10-08 |
insert address Unit 9
181 Wisbech Road
Littleport
Cambridgeshire
CB6 1RA |
2014-10-08 |
insert phone +44 (0)1353 865 450 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY HOLLINGDALE |
2014-07-19 |
delete otherexecutives Barry Stevenson |
2014-07-19 |
delete otherexecutives Rick Taylor |
2014-07-19 |
delete person Barry Stevenson |
2014-07-19 |
delete person Rick Taylor |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WOODS / 02/05/2014 |
2014-06-07 |
update num_mort_charges 4 => 6 |
2014-06-07 |
update num_mort_outstanding 2 => 4 |
2014-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
2014-05-27 |
delete address Unit 12
Pucklechurch Trading Estate
Bristol
BS16 9QH |
2014-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL MURPHY / 02/05/2014 |
2014-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021864900006 |
2014-05-13 |
update statutory_documents FACILITY AGREEMENT 02/05/2014 |
2014-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021864900005 |
2014-04-21 |
insert personal_emails ad..@space-engineering.co.uk |
2014-04-21 |
delete email be..@space-engineering.co.uk |
2014-04-21 |
delete person Ben Adams |
2014-04-21 |
delete source_ip 216.14.217.41 |
2014-04-21 |
insert address Unit 12
Pucklechurch Trading Estate
Bristol
BS16 9QH |
2014-04-21 |
insert email ad..@space-engineering.co.uk |
2014-04-21 |
insert person Adam Cleaver |
2014-04-21 |
insert source_ip 216.14.213.175 |
2014-04-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-04-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-03-17 |
update statutory_documents 14/03/14 FULL LIST |
2014-01-14 |
update person_title Tony Mills: Head of Plant Manufacturing and His Team Are Shortly to Produce Pack Number 3, 000 and yet It Seems Only the Other Day That the Company Were.; Engineering Manager => Engineering Manager |
2013-12-31 |
delete phone +36 96556090 |
2013-12-31 |
insert phone +36 20 9147 150 |
2013-12-31 |
insert phone +36 20 9278 035 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-19 |
delete otherexecutives Robin Candy |
2013-09-19 |
delete personal_emails da..@space-engineering.co.uk |
2013-09-19 |
delete personal_emails ro..@space-engineering.co.uk |
2013-09-19 |
delete email da..@space-engineering.co.uk |
2013-09-19 |
delete email ro..@space-engineering.co.uk |
2013-09-19 |
delete person Robin Candy |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
update person_description Mark Woods => Mark Woods |
2013-05-13 |
update person_title Mark Woods: Member of the Board of Directors => Joint Managing Director; Member of the Board of Directors |
2013-04-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR |
2013-04-08 |
update statutory_documents SECRETARY APPOINTED MR CHARLES MICHAEL MURPHY |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOLLINGDALE |
2013-03-21 |
update statutory_documents 14/03/13 FULL LIST |
2013-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST |
2013-02-13 |
insert otherexecutives Barry Stevenson |
2013-02-13 |
insert otherexecutives Charles Murphy |
2013-02-13 |
insert otherexecutives Dale Nouch |
2013-02-13 |
insert otherexecutives John Hollingdale |
2013-02-13 |
insert otherexecutives Mark Woods |
2013-02-13 |
insert otherexecutives Rick Taylor |
2013-02-13 |
insert person Barry Stevenson |
2013-02-13 |
insert person Charles Murphy |
2013-02-13 |
insert person Dale Nouch |
2013-02-13 |
insert person John Hollingdale |
2013-02-13 |
insert person Mark Woods |
2013-02-13 |
insert person Rick Taylor |
2013-01-30 |
insert person Jo Eades |
2013-01-23 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER |
2012-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-25 |
delete email mi..@space-engineering.co.uk |
2012-10-25 |
delete person Mike Kingdon |
2012-10-25 |
update person_title Danny Carroll |
2012-10-25 |
update person_title Dave Foreshew |
2012-10-25 |
update person_title Paul Salmon |
2012-10-25 |
update person_title Robin Candy |
2012-05-29 |
update statutory_documents 14/03/12 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED MR KEITH JOHN SADLER |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY STEVENSON |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGDALE |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
2012-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN WOODS / 05/12/2011 |
2011-03-22 |
update statutory_documents 14/03/11 FULL LIST |
2010-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-15 |
update statutory_documents 14/03/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL MURPHY / 01/08/2009 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN WOODS / 15/02/2010 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 01/12/2009 |
2009-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED CHARLES MICHAEL MURPHY |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED MARK WOODS |
2009-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2008-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 01/02/2008 |
2008-11-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HOLLINGDALE / 01/11/2008 |
2008-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-17 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2008-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 01/02/2008 |
2008-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FROST / 01/03/2008 |
2007-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS |
2007-03-12 |
update statutory_documents COMPANY NAME CHANGED
SPACE LIMITED
CERTIFICATE ISSUED ON 12/03/07 |
2006-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-15 |
update statutory_documents COMPANY NAME CHANGED
SPACE COOLING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 15/05/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-06-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-06-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-15 |
update statutory_documents LOAN AGREEMENT 27/05/05 |
2005-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents TRANSFER SHARES 15/07/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-27 |
update statutory_documents TRANSFER OF SHARES 11/02/04 |
2004-04-23 |
update statutory_documents COMPANY NAME CHANGED
SPACE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 23/04/04 |
2004-01-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-16 |
update statutory_documents CONVE
30/09/03 |
2004-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/03 FROM:
1 GEORGES SQUARE
BRISTOL
BS1 6BP |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/03 FROM:
BAKER TILLY
33 WINE STREET
BRISTOL
BS1 2BQ |
2003-03-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-03-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-03-22 |
update statutory_documents £ IC 30096/20064
04/03/03
£ SR 10032@1=10032 |
2003-03-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-22 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-03-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-05-06 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-27 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1998-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
1997-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1995-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-12 |
update statutory_documents ALTER MEM AND ARTS 07/06/95 |
1995-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1995-04-04 |
update statutory_documents £ NC 100/50000
21/03/95 |
1995-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED 21/03/95 |
1995-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/11/93 |
1993-11-03 |
update statutory_documents COMPANY NAME CHANGED
SPACE COOLING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 04/11/93 |
1993-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-05-17 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1991-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-07-05 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1990-11-02 |
update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
1990-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/90 FROM:
2ND. FLOOR, CHURCHFIELDS,
WESTBURY HILL,
WESTBURY ON TRYM,
BRISTOL. BS9 3AA |
1990-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-01-16 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1990-01-10 |
update statutory_documents ALTER MEM AND ARTS 12/12/89 |
1989-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-01-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-18 |
update statutory_documents ALTER MEM AND ARTS 010788 |
1988-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/88 FROM:
17 BERKELEY SQ
BRISTOL
BS8 1HD |
1988-06-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/04/88 |
1988-04-29 |
update statutory_documents COMPANY NAME CHANGED
S W 108 COMPANY LIMITED
CERTIFICATE ISSUED ON 03/05/88 |
1987-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |