THE TENDER SPACE LIMITED

  • Company statusdissolved
  • Company No09418213
  • Age10 years 5 months Incorporated 3 February 2015
  • Officers0

Address

29 Woodside Road, Bournemouth, BH5 2AZ, England

THE TENDER SPACE LIMITED is an dissolved company incorporated on 3 February 2015 and based in Bournemouth, England. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    63120 Web portals

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 18 Jul 2023

Gazette Notice Voluntary

2 Years Ago on 02 May 2023

Gazette Notice Compulsory

2 Years Ago on 25 Apr 2023

Dissolution Application Strike Off Company

2 Years Ago on 24 Apr 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 21 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 18 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 27 Feb 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 Apr 2021

Confirmation Statement With Updates

4 Years Ago on 12 Mar 2021

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 27 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 19 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 01 Aug 2019

Change Person Director Company With Change Date

6 Years Ago on 05 Jul 2019

Change Person Secretary Company With Change Date

6 Years Ago on 04 Jul 2019

Change Person Director Company With Change Date

6 Years Ago on 04 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 29 Jun 2019

Confirmation Statement With Updates

6 Years Ago on 04 Apr 2019

Second Filing Capital Allotment Shares

6 Years Ago on 03 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Mar 2019

Change Person Director Company With Change Date

7 Years Ago on 10 Mar 2018

Confirmation Statement With Updates

7 Years Ago on 10 Mar 2018

Capital Alter Shares Subdivision

7 Years Ago on 06 Mar 2018

Capital Allotment Shares

7 Years Ago on 06 Mar 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 30 Nov 2017

Confirmation Statement With Updates

8 Years Ago on 20 Feb 2017

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
STAPLETON, Emma Janesecretary 03 Feb 2015
JEFFRIES, Michael Makepeace Eugenedirector Sep 194428 Aug 2015
STAPLETON, David Alandirector Jun 196803 Feb 2015
STAPLETON, Emma Janedirector Aug 196603 Feb 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Alan Stapleton Jun 196806 Apr 2016
Ms Emma Jane Stapleton Aug 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.