About

Registered Number: 05108022
Date of Incorporation: 21/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Citispace South, Regent Street, Leeds, LS2 7QN

 

Based in Leeds, Citispace Services Ltd was established in 2004, it has a status of "Active". This business has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 15 January 2020
MR01 - N/A 28 June 2019
MR05 - N/A 28 May 2019
MR04 - N/A 28 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 02 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 22 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 29 November 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA01 - Change of accounting reference date 15 April 2015
MR04 - N/A 10 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA01 - Change of accounting reference date 13 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 February 2010
225 - Change of Accounting Reference Date 16 May 2009
363a - Annual Return 12 May 2009
CERTNM - Change of name certificate 29 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
225 - Change of Accounting Reference Date 29 December 2004
395 - Particulars of a mortgage or charge 05 August 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 24 May 2019 Outstanding

N/A

A registered charge 02 May 2019 Fully Satisfied

N/A

Debenture 03 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.