|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 21 March 2026 with updates
|
|
|
23 Jan 2026
|
23 Jan 2026
Registration of charge 106837320002, created on 20 January 2026
|
|
|
22 Jan 2026
|
22 Jan 2026
Registration of charge 106837320001, created on 20 January 2026
|
|
|
25 Nov 2025
|
25 Nov 2025
Termination of appointment of Adam Richardson as a director on 19 November 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 21 March 2024 with updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Change of details for Priority Space Holdings Limited as a person with significant control on 20 November 2018
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 21 March 2019 with updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Director's details changed for Mr Adam Richardson on 12 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Director's details changed for Mr Lee Buchanan on 12 December 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 20 November 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Notification of Priority Space Holdings Limited as a person with significant control on 22 March 2017
|
|
|
03 Apr 2018
|
03 Apr 2018
Withdrawal of a person with significant control statement on 3 April 2018
|