Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Website | spacepr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2597685 |
Telephone region | Leeds |
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,594 |
Cash | £31,808 |
Current Liabilities | £9,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
26 October 2023 | Registered office address changed from Walker Broardbent Associates Lencett House Boroughgate Otley LS21 1AG England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 26 October 2023 (1 page) |
---|---|
20 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
2 May 2023 | Registered office address changed from The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT to Walker Broardbent Associates Lencett House Boroughgate Otley LS21 1AG on 2 May 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Faye Rivington as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Faye Rivington as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Faye Rivington as a person with significant control on 30 June 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Director's details changed for Faye Elizabeth Rivington on 18 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Faye Elizabeth Rivington on 18 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Director's details changed for Faye Elizabeth Rivington on 18 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Faye Elizabeth Rivington on 18 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (13 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (13 pages) |
17 July 2012 | Annual return made up to 19 June 2012
|
17 July 2012 | Annual return made up to 19 June 2012
|
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Annual return made up to 19 June 2011 (14 pages) |
8 July 2011 | Annual return made up to 19 June 2011 (14 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
4 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Faye Binns on 28 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Faye Binns on 28 June 2010 (3 pages) |
19 June 2009 | Incorporation (12 pages) |
19 June 2009 | Incorporation (12 pages) |