INMARSAT SOLUTIONS GLOBAL LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 99 City Road London EC1Y 1AX to 50 Finsbury Square London EC2A 1HD on 2024-02-19

View Document

04/12/234 December 2023 Appointment of Mr Jason Stewart Smith as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Alison Charlotte Conway as a director on 2023-11-30

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/12/2118 December 2021

View Document

01/10/211 October 2021

View Document

23/09/2123 September 2021

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

06/07/206 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

06/07/206 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/04/1929 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICH HARRIS

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/08/1430 August 2014 04/12/13 STATEMENT OF CAPITAL GBP 110118.43

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR RUPERT EDWARD PEARCE

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR RICH HARRIS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICK MEDLOCK

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR RICK CHARLES MEDLOCK

View Document

13/09/1313 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CANNING

View Document

04/09/124 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED STRATOS GLOBAL LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER CANNING / 01/07/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAURY SHENK

View Document

19/10/1119 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS

View Document

16/03/1016 March 2010 SECRETARY APPOINTED ALISON CLAIRE HORROCKS

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ALISON CLAIRE HORROCKS

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 99 GRESHAM STREET LONDON EC2V 7NG

View Document

06/11/096 November 2009 AUDITOR'S RESIGNATION

View Document

20/10/0920 October 2009 AUDITOR'S RESIGNATION

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CANNING / 01/07/2009

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAURY SHENK / 01/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 05/09/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CANNING / 14/07/2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HARRIS / 05/09/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED RICHARD HARRIS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 5TH FLOOR CLEMENTS HOUSE, 14-18 GRESHAM STREET, LONDON, EC2V 7JE

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 6TH FLOOR, 3 FINSBURY SQUARE, LONDON, EC2A 1AE

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: CLEMENTS HOUSE, 14-18 GRESHAM STREET, LONDON, EC2V 7JE

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ALTER MEMORANDUM 04/01/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 ALTER MEMORANDUM 04/01/01

View Document

29/01/0129 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/0122 January 2001 ALTER MEMORANDUM 04/01/01

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company