Advanced company searchLink opens in new window

LEIGH HACKSPACE CIC

Company number 09404083

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)
29 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
29 Jan 2018 PSC01 Notification of Paul Samuel Williams as a person with significant control on 7 April 2017
29 Jan 2018 PSC01 Notification of Adam Francis Prescott as a person with significant control on 7 April 2017
29 Jan 2018 PSC01 Notification of Thomas Dalton as a person with significant control on 7 April 2017
29 Jan 2018 PSC07 Cessation of James Robert Dundas Colt as a person with significant control on 1 May 2017
04 Dec 2017 AA Micro company accounts made up to 31 January 2017
01 Sep 2017 PSC07 Cessation of Marcus Jason Baw as a person with significant control on 1 July 2017
01 Sep 2017 PSC07 Cessation of Deborah Jane Baw as a person with significant control on 1 July 2017
14 Aug 2017 AD01 Registered office address changed from Rhyl Fold Farm Manchester Road Leigh Lancashire WN7 2NX to The Cotton Mill Leigh Hackspace Unit F1 Mather Lane Leigh WN7 2PW on 14 August 2017
07 Jun 2017 TM01 Termination of appointment of Marcus Jason Baw as a director on 7 June 2017
07 Jun 2017 TM01 Termination of appointment of Deborah Jane Baw as a director on 7 June 2017
05 May 2017 TM01 Termination of appointment of James Robert Dundas Colt as a director on 1 May 2017
10 Apr 2017 AP01 Appointment of Me Paul Samuel Williams as a director on 7 April 2017
07 Apr 2017 AP01 Appointment of Mr Thomas Dalton as a director on 7 April 2017
07 Apr 2017 AP01 Appointment of Mr Adam Francis Prescott as a director on 7 April 2017
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
16 Jun 2016 AP01 Appointment of Miss Katie Louise Dixon as a director on 1 June 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
25 Jun 2015 AP01 Appointment of Mr James Robert Dundas Colt as a director on 1 March 2015
23 Jan 2015 CICINC Incorporation of a Community Interest Company