NETWORK SPACE PROJECTS LIMITED

06007521
CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS ST HELENS MERSEYSIDE WA12 9UY

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 19 Buy now
16 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
29 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 46 Buy now
29 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
09 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 46 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 23 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2021 accounts Annual Accounts 22 Buy now
29 Jun 2021 accounts Annual Accounts 19 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
08 Mar 2021 insolvency Solvency Statement dated 23/02/21 1 Buy now
08 Mar 2021 resolution Resolution 3 Buy now
18 Feb 2021 incorporation Memorandum Articles 6 Buy now
18 Feb 2021 resolution Resolution 1 Buy now
17 Feb 2021 capital Return of Allotment of shares 4 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2020 accounts Annual Accounts 22 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 mortgage Registration of a charge 60 Buy now
09 Oct 2019 incorporation Memorandum Articles 15 Buy now
09 Oct 2019 resolution Resolution 3 Buy now
08 Oct 2019 incorporation Memorandum Articles 15 Buy now
08 Oct 2019 resolution Resolution 3 Buy now
04 Apr 2019 accounts Annual Accounts 20 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 resolution Resolution 3 Buy now
06 Apr 2018 accounts Annual Accounts 15 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 resolution Resolution 3 Buy now
07 Mar 2018 officers Termination of appointment of director (Robert Paul Gaskell) 1 Buy now
07 Mar 2018 officers Appointment of director (Mr Stephen Frank Barnes) 2 Buy now
07 Mar 2018 officers Termination of appointment of director (Richard James Ainscough) 1 Buy now
08 Dec 2017 officers Appointment of director (Mr Daniel Manus Adamson) 3 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Robert Gaskell) 2 Buy now
25 Sep 2017 officers Termination of appointment of director (Robert Paul Gaskell) 2 Buy now
11 Apr 2017 accounts Annual Accounts 15 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2016 accounts Annual Accounts 12 Buy now
03 Feb 2016 officers Appointment of secretary (Robert Paul Gaskell) 3 Buy now
03 Feb 2016 officers Appointment of director (Robert Paul Gaskell) 3 Buy now
03 Feb 2016 officers Appointment of director (Richard James Ainscough) 3 Buy now
03 Feb 2016 officers Termination of appointment of director (John Alfred Downes) 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Malcolm William Jackson) 2 Buy now
03 Feb 2016 officers Termination of appointment of secretary (Malcolm William Jackson) 2 Buy now
21 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
23 Dec 2015 officers Termination of appointment of director (Malcolm William Jackson) 1 Buy now
23 Dec 2015 officers Termination of appointment of secretary (Malcolm William Jackson) 1 Buy now
23 Dec 2015 officers Appointment of director (Mr Robert Gaskell) 2 Buy now
23 Dec 2015 officers Appointment of secretary (Mr Robert Gaskell) 2 Buy now
23 Dec 2015 officers Appointment of director (Mr Richard James Ainscough) 2 Buy now
23 Dec 2015 officers Termination of appointment of director (John Alfred Downes) 1 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 accounts Annual Accounts 12 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 12 Buy now
27 Mar 2013 accounts Annual Accounts 12 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 11 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Annual Accounts 11 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 11 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
27 Jul 2009 officers Appointment terminated director neil burnett 1 Buy now
06 May 2009 accounts Annual Accounts 10 Buy now
17 Apr 2009 officers Director appointed neil scott burnett 3 Buy now
17 Feb 2009 officers Appointment terminated director alistair hewitt 1 Buy now
17 Feb 2009 officers Appointment terminated director pamela dickson 1 Buy now
17 Feb 2009 officers Appointment terminated director gary macdonald 1 Buy now
08 Dec 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
03 Oct 2008 officers Appointment terminate, director suzanne victoria barclay logged form 1 Buy now
04 Aug 2008 officers Appointment terminate, director simon bell logged form 1 Buy now
04 Aug 2008 officers Appointment terminated director suzanne barclay 1 Buy now
04 Aug 2008 officers Director appointed alistair james neil hewitt 3 Buy now
04 Aug 2008 officers Director appointed gary james macdonald 3 Buy now
01 May 2008 accounts Annual Accounts 9 Buy now
20 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
23 May 2007 officers New director appointed 5 Buy now
23 May 2007 officers New director appointed 3 Buy now
25 Apr 2007 accounts Accounting reference date shortened from 30/11/07 to 30/06/07 1 Buy now
10 Apr 2007 officers New director appointed 3 Buy now
10 Apr 2007 officers New secretary appointed;new director appointed 3 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
27 Mar 2007 incorporation Memorandum Articles 14 Buy now
20 Mar 2007 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2006 incorporation Incorporation Company 22 Buy now