About

Registered Number: 05036030
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Wixford Lodge, Georges Elm Lane, Bidford On Avon, Warwickshire, B50 4JS

 

Established in 2004, Space Graphic Solutions Ltd have registered office in Bidford On Avon in Warwickshire, it has a status of "Active". The company has 2 directors listed as Mcgauley, Dean Andrew, Cox, Peter David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGAULEY, Dean Andrew 01 April 2012 - 1
COX, Peter David 05 February 2004 20 November 2009 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 21 February 2017
SH01 - Return of Allotment of shares 18 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 22 June 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 14 October 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
287 - Change in situation or address of Registered Office 18 May 2005
363s - Annual Return 01 March 2005
RESOLUTIONS - N/A 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.