VOID SPACE SOLUTIONS LIMITED

05107323
BLACKFRIARS HOUSE PARSONAGE MANCHESTER ENGLAND M3 2JA

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 7 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 8 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 7 Buy now
26 Nov 2020 accounts Annual Accounts 3 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 resolution Resolution 3 Buy now
30 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2020 officers Appointment of secretary (Mr Paul George Ruocco) 2 Buy now
30 Apr 2020 officers Appointment of director (Mr Paul George Ruocco) 2 Buy now
30 Apr 2020 officers Termination of appointment of director (Timothy Clive Eve) 1 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Timothy Clive Eve) 1 Buy now
22 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2018 accounts Annual Accounts 7 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
23 Nov 2015 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
26 May 2011 officers Termination of appointment of director (Paul Ruocco) 1 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
02 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Mr Timothy Clive Eve) 2 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 officers Change of particulars for secretary (Mr Timothy Clive Eve) 1 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
10 Dec 2008 accounts Annual Accounts 4 Buy now
15 May 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
24 Apr 2008 officers Appointment terminated director douglas barrowman 1 Buy now
16 Nov 2007 officers Director's particulars changed 1 Buy now
09 Nov 2007 accounts Annual Accounts 4 Buy now
14 Jun 2007 officers Secretary resigned 1 Buy now
30 May 2007 annual-return Return made up to 20/04/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
31 May 2006 annual-return Return made up to 20/04/06; full list of members 3 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: c/o john hardman & co blackfriars house parsonage manchester greater manchester M3 2JA 1 Buy now
31 May 2006 address Location of debenture register 1 Buy now
31 May 2006 address Location of register of members 1 Buy now
27 Feb 2006 accounts Amended Accounts 5 Buy now
20 Feb 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 address Registered office changed on 24/01/06 from: penthouse 905 no 1 deansgate manchester M3 1AZ 1 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 annual-return Return made up to 20/04/05; full list of members 7 Buy now
05 Feb 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
21 Jun 2004 officers New secretary appointed 2 Buy now
29 Apr 2004 officers New director appointed 4 Buy now
29 Apr 2004 officers New director appointed 2 Buy now
29 Apr 2004 officers New director appointed 2 Buy now
29 Apr 2004 capital Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Apr 2004 officers Director resigned 1 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: blackfriars house, parsonage manchester greater manchester M3 2JA 1 Buy now
21 Apr 2004 officers New director appointed 1 Buy now
21 Apr 2004 officers New secretary appointed 1 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 incorporation Incorporation Company 13 Buy now