Advanced company searchLink opens in new window

CITISPACE SERVICES LIMITED

Company number 05108022

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2009 363a Return made up to 21/04/09; full list of members
29 Jan 2009 CERTNM Company name changed citispace contracts LIMITED\certificate issued on 30/01/09
12 Dec 2008 288a Director appointed neil gordon fieldsend
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Apr 2008 363a Return made up to 21/04/08; full list of members
19 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Apr 2007 363a Return made up to 21/04/07; full list of members
25 Mar 2007 88(2)R Ad 13/03/07--------- £ si 2@1=2 £ ic 1/3
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Apr 2006 363a Return made up to 21/04/06; full list of members
04 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
06 Jun 2005 363s Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
09 Feb 2005 288a New director appointed
17 Jan 2005 288a New director appointed
29 Dec 2004 225 Accounting reference date shortened from 30/04/05 to 31/12/04
05 Aug 2004 395 Particulars of mortgage/charge
26 Apr 2004 288a New director appointed
23 Apr 2004 288b Secretary resigned
23 Apr 2004 288b Director resigned
23 Apr 2004 288a New secretary appointed
23 Apr 2004 287 Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS
21 Apr 2004 NEWINC Incorporation