OFFSITE SPACE SOLUTIONS LTD

08086368
SEWERBY GRANGE 441 SEWERBY ROAD SEWERBY BRIDLINGTON YO15 1ER

Documents

Documents
Date Category Description Pages
18 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 4 Buy now
18 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 accounts Annual Accounts 4 Buy now
08 Sep 2023 officers Termination of appointment of secretary (Ruth Patricia Foreman) 1 Buy now
08 Sep 2023 officers Termination of appointment of director (Ruth Patricia Foreman) 1 Buy now
08 Sep 2023 officers Appointment of director (Mr Benjamin Andrew Foreman) 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2023 accounts Annual Accounts 4 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Change of particulars for secretary (Mrs Ruth Patricia Foreman) 1 Buy now
21 Jan 2022 mortgage Registration of a charge 52 Buy now
21 Jan 2022 mortgage Registration of a charge 33 Buy now
16 Sep 2021 accounts Annual Accounts 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Benjamin Andrew Foreman) 1 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 accounts Annual Accounts 4 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 4 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Appointment of director (Mr Benjamin Andrew Foreman) 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 officers Change of particulars for director (Miss Ruth Patricia Duffy) 2 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 officers Change of particulars for secretary (Miss Ruth Patricia Duffy) 1 Buy now
10 Apr 2018 accounts Annual Accounts 4 Buy now
09 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Apr 2017 capital Return of Allotment of shares 3 Buy now
01 Mar 2017 accounts Annual Accounts 6 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
09 Jun 2016 officers Change of particulars for secretary (Miss Ruth Patricia Duffy) 1 Buy now
10 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
08 Feb 2015 accounts Annual Accounts 4 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 officers Termination of appointment of director (Benjamin Foreman) 1 Buy now
20 Dec 2013 officers Appointment of director (Miss Ruth Patricia Duffy) 2 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
29 May 2012 incorporation Incorporation Company 23 Buy now