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)
01 Feb 2022 MR04 Satisfaction of charge NI6494160005 in full
25 Jan 2022 MR01 Registration of charge NI6494160008, created on 21 January 2022
24 Jan 2022 MR01 Registration of charge NI6494160007, created on 21 January 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 MR01 Registration of charge NI6494160005, created on 19 October 2021
20 Oct 2021 MR01 Registration of charge NI6494160006, created on 19 October 2021
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
26 Apr 2021 CS01 26/04/21 Statement of Capital gbp 2023451.50
  • ANNOTATION Clarification a second filed CS01 was registered on 06/05/2022
23 Apr 2021 PSC08 Notification of a person with significant control statement
23 Apr 2021 PSC07 Cessation of Foresight Group Equity Finance (Sgs) Gp Llp as a person with significant control on 1 April 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,023,451.5
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2022
23 Apr 2021 PSC02 Notification of Foresight Group Equity Finance (Sgs) Gp Llp as a person with significant control on 1 April 2021
23 Apr 2021 PSC07 Cessation of Cordovan Nominees One Ltd as a person with significant control on 1 April 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,023,251.5
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2022
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,023,084.5
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2022
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 977,239.3
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2022
13 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 SH08 Change of share class name or designation
09 Apr 2021 AP01 Appointment of Mr Thomas Graeme Mckinstry as a director on 1 April 2021
09 Apr 2021 AP01 Appointment of Alison Irvine as a director on 1 April 2021
09 Apr 2021 MR04 Satisfaction of charge NI6494160002 in full
09 Apr 2021 MR04 Satisfaction of charge NI6494160001 in full
09 Apr 2021 MR04 Satisfaction of charge NI6494160003 in full
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 AP01 Appointment of Mr David Maxwell as a director on 8 February 2021