Advanced company searchLink opens in new window

FURTHER SPACE LIMITED

Company number NI649416

Filter by category

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)
11 Apr 2024 AD01 Registered office address changed from The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB Northern Ireland to Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB on 11 April 2024
11 Apr 2024 2.12B(NI) Appointment of an administrator
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 TM01 Termination of appointment of David Maxwell as a director on 30 August 2023
23 May 2023 AP01 Appointment of Mr Barclay Clibborn as a director on 17 May 2023
23 May 2023 TM01 Termination of appointment of Thomas Graeme Mckinstry as a director on 17 May 2023
25 Apr 2023 AP01 Appointment of Claire Rutherford as a director on 25 April 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 3,286,206.865254
21 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 TM01 Termination of appointment of Peter Stuart Albert Farquharson as a director on 22 February 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AD01 Registered office address changed from PO Box BT8 8AN Building 8 Unit 6 Carryduff Business Park 16 Comber Road Carryduff BT8 8AN Northern Ireland to The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB on 28 October 2022
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 26 April 2022
06 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 16/05/2022
06 May 2022 RP04CS01 Second filing of Confirmation Statement dated 26 April 2021
06 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,023,251.50
06 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,023,451.5
06 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,023,084.50
06 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 977,239.30
16 Mar 2022 TM01 Termination of appointment of Anthony Justin Reid as a director on 15 March 2022
01 Feb 2022 MR04 Satisfaction of charge NI6494160006 in full
01 Feb 2022 MR04 Satisfaction of charge NI6494160005 in full
25 Jan 2022 MR01 Registration of charge NI6494160008, created on 21 January 2022