SPACEMASTER LIMITED

30 Weston Industrial Estate 30 Weston Industrial Estate, Evesham, WR11 7QB, England
StatusACTIVE
Company No.03504193
CategoryPrivate Limited Company
Incorporated04 Feb 1998
Age26 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

SPACEMASTER LIMITED is an active private limited company with number 03504193. It was incorporated 26 years, 5 months, 2 days ago, on 04 February 1998. The company address is 30 Weston Industrial Estate 30 Weston Industrial Estate, Evesham, WR11 7QB, England.



Company Fillings

Gazette filings brought up to date

Date: 17 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Lemaitre

Termination date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Patricia Le Maitre

Termination date: 2021-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr James Dennis Le Maitre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU

New address: 30 Weston Industrial Estate Honeybourne Evesham WR11 7QB

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2015

Category: Address

Type: AD02

Old address: Northwood House 2 Mark Antony Drive Heathcote Warwick Warwickshire CV34 6XA United Kingdom

New address: Unit 30 Weston Industrial Estate Honeybourne Evesham Worcestershire WR11 7QB

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dennis Lemaitre

Termination date: 2015-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Dennis Lemaitre

Termination date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: James Dennis Lemaitre

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: James Dennis Lemaitre

Documents

View document PDF

Change sail address company with old address

Date: 29 Aug 2013

Category: Address

Type: AD02

Old address: 12 Poplars Close Westington Chipping Campden Gloucestershire GL55 6EN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 02 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-02

Old address: 12 Poplars Close Westington Chipping Campden Gloucestershire GL55 6EN

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr David Francis Le Maitre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: James Dennis Lemaitre

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Dennis Lemaitre

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr John Paul Lemaitre

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Francis Le Maitre

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jaqueline Patricia Le Maitre

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leilagh Lemaitre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paritel LIMITED\certificate issued on 08/04/08

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/03/98--------- £ si 111000@1=111000 £ ic 2/111002

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Capital

Type: 123

Description: £ nc 100/250000 12/03/98

Documents

View document PDF

Incorporation company

Date: 04 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA GREENCO

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:09771771
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ARFRYN SECURITY & CLEANING SERVICES LIMITED

C/O STEPHEN KENT AND COMPANY 456 GOWER ROAD,SWANSEA,SA2 7AL

Number:07819728
Status:ACTIVE
Category:Private Limited Company

CORTEIL & BARRATT LIMITED

40 HIGH STREET,EPSOM,KT17 1RW

Number:05086609
Status:ACTIVE
Category:Private Limited Company

HOMIX ENTERPRISE LIMITED

95 STROUD GREEN ROAD,LONDON,N4 3PX

Number:10191793
Status:ACTIVE
Category:Private Limited Company

IMPACTIS RESEARCH CONSULTANCY LTD

WETWOOD FARM FAIROAK BANK,ECCLESHALL,ST21 6NW

Number:10138218
Status:ACTIVE
Category:Private Limited Company

POINT SAVERS LTD

33 A GASCOYNE HOUSE,LONDON,E9 7BH

Number:11783068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source