- Company Overview for LEIGH HACKSPACE CIC (09404083)
- Filing history for LEIGH HACKSPACE CIC (09404083)
- People for LEIGH HACKSPACE CIC (09404083)
- More for LEIGH HACKSPACE CIC (09404083)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Ian Harter as a director on 31 July 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
12 Nov 2022 | TM01 | Termination of appointment of Thomas Dalton as a director on 12 November 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Ian Harter as a director on 17 October 2022 | |
14 Oct 2022 | PSC07 | Cessation of Thomas Dalton as a person with significant control on 14 October 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Me Paul Samuel Williams on 14 October 2022 | |
22 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
14 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
23 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
27 Jan 2020 | AP01 | Appointment of Mr John Williams as a director on 20 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of Adam Francis Prescott as a person with significant control on 27 January 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from The Cotton Mill Leigh Hackspace Unit F1 Mather Lane Leigh WN7 2PW United Kingdom to Floor 3, Mill 2, Spinners Mill Park Lane Leigh Lancs. WN7 2LA on 4 November 2019 | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Adam Francis Prescott as a director on 17 March 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates |