About

Registered Number: 03534127
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Space Solutions (UK) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
RESOLUTIONS - N/A 20 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 09 January 2019
CH03 - Change of particulars for secretary 09 January 2019
PSC04 - N/A 09 January 2019
PSC04 - N/A 09 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 29 January 2010
395 - Particulars of a mortgage or charge 15 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 10 May 2004
AA - Annual Accounts 22 September 2003
363a - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 15 May 2002
363a - Annual Return 12 April 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
123 - Notice of increase in nominal capital 25 September 2001
363a - Annual Return 11 April 2001
AA - Annual Accounts 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
363a - Annual Return 28 March 2000
RESOLUTIONS - N/A 09 November 1999
AA - Annual Accounts 03 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
363a - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
395 - Particulars of a mortgage or charge 29 May 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2012 Outstanding

N/A

Legal charge 01 November 2012 Outstanding

N/A

Legal charge 14 April 2009 Outstanding

N/A

Legal charge 28 July 2005 Outstanding

N/A

Debenture 12 July 2005 Outstanding

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Mortgage deed 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.