Manchester
M1 2EH
Director Name | Mr Philip Paul Gardner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilton House 26-28 Hilton Street Manchester M1 2EH |
Director Name | Mr David Martin Judge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilton House 26-28 Hilton Street Manchester M1 2EH |
Registered Address | Hilton House 26-28 Hilton Street Manchester M1 2EH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
12 September 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
30 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
28 January 2023 | Registered office address changed from Jactin House 24 Hood Street Ancoats Manchester M4 6WX England to One Silk Street Manchester M4 6LZ on 28 January 2023 (1 page) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
12 January 2022 | Change of details for Mr Wayne Taylor as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Appointment of Mr Philip Paul Gardner as a director on 12 January 2022 (2 pages) |
12 January 2022 | Registered office address changed from 20 Shap Close Barrowford Nelson BB9 6EZ United Kingdom to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 12 January 2022 (1 page) |
12 January 2022 | Company name changed space zero international LIMITED\certificate issued on 12/01/22
|
12 January 2022 | Notification of Philip Paul Gardner as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
12 January 2022 | Appointment of Mr David Martin Judge as a director on 12 January 2022 (2 pages) |
26 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 July 2017 | Incorporation
Statement of capital on 2017-07-20
|
20 July 2017 | Incorporation
Statement of capital on 2017-07-20
|