NETWORK SPACE LAND LIMITED

01604509
CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS ST HELENS MERSEYSIDE WA12 9UY

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 mortgage Statement of satisfaction of a charge 2 Buy now
20 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2023 accounts Annual Accounts 31 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 28 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 29 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2021 officers Change of particulars for director (Mr Stephen Frank Barnes) 2 Buy now
29 Jun 2021 accounts Annual Accounts 35 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 33 Buy now
06 Feb 2020 officers Termination of appointment of director (Martin John Mellor) 1 Buy now
17 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2019 resolution Resolution 3 Buy now
06 Nov 2019 mortgage Registration of a charge 28 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 May 2019 capital Statement of capital (Section 108) 3 Buy now
01 May 2019 insolvency Solvency Statement dated 22/02/19 1 Buy now
01 May 2019 resolution Resolution 2 Buy now
04 Apr 2019 accounts Annual Accounts 30 Buy now
22 Feb 2019 officers Termination of appointment of director (Nicola Jones) 1 Buy now
21 Dec 2018 mortgage Registration of a charge 10 Buy now
21 Dec 2018 mortgage Registration of a charge 10 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Termination of appointment of director (William Ainscough) 1 Buy now
10 Apr 2018 officers Termination of appointment of director (Timothy Kevin Johnston) 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Howard Nicholas George) 1 Buy now
13 Mar 2018 mortgage Registration of a charge 10 Buy now
13 Mar 2018 mortgage Registration of a charge 10 Buy now
07 Mar 2018 accounts Annual Accounts 30 Buy now
11 Dec 2017 officers Appointment of director (Daniel Manus Adamson) 3 Buy now
22 Sep 2017 officers Termination of appointment of director (Robert Paul Gaskell) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Robert Paul Gaskell) 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2017 accounts Annual Accounts 31 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 officers Appointment of director (Mr Howard Nicholas George) 2 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2016 mortgage Statement of release/cease from a charge 2 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jun 2016 mortgage Statement of release/cease from a charge 2 Buy now
12 Apr 2016 accounts Annual Accounts 29 Buy now
12 Oct 2015 annual-return Annual Return 10 Buy now
23 Jul 2015 officers Appointment of director (Nicola Jones) 3 Buy now
23 Jul 2015 officers Appointment of director (Martin John Mellor) 3 Buy now
23 Jul 2015 officers Termination of appointment of secretary (Malcolm William Jackson) 2 Buy now
23 Jul 2015 officers Appointment of director (Robert Paul Gaskell) 3 Buy now
23 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2015 officers Appointment of secretary (Robert Paul Gaskell) 3 Buy now
23 Jul 2015 officers Termination of appointment of director (Malcolm William Jackson) 2 Buy now
23 Jul 2015 officers Termination of appointment of director (John Alfred Downes) 2 Buy now
10 Jul 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Jul 2015 incorporation Re Registration Memorandum Articles 43 Buy now
10 Jul 2015 resolution Resolution 1 Buy now
10 Jul 2015 change-of-name Reregistration Public To Private Company 1 Buy now
01 Jun 2015 officers Appointment of director (Mr Richard James Ainscough) 3 Buy now
30 May 2015 officers Termination of appointment of director (William Francis Ainscough) 2 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2015 mortgage Registration of a charge 22 Buy now
23 Feb 2015 accounts Annual Accounts 30 Buy now
06 Oct 2014 annual-return Annual Return 9 Buy now
29 Aug 2014 officers Appointment of director (Mr William Francis Ainscough) 3 Buy now
21 Jul 2014 mortgage Registration of a charge 8 Buy now
18 Jul 2014 mortgage Registration of a charge 8 Buy now
18 Jul 2014 mortgage Registration of a charge 8 Buy now
18 Jul 2014 mortgage Registration of a charge 8 Buy now
03 Jul 2014 resolution Resolution 1 Buy now
03 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
02 Jan 2014 accounts Annual Accounts 20 Buy now
14 Nov 2013 mortgage Registration of a charge 14 Buy now
14 Nov 2013 mortgage Registration of a charge 13 Buy now
14 Nov 2013 mortgage Registration of a charge 14 Buy now