APPLIED SATELLITE TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Daniel James Lewis Housego-Watts as a secretary on 2025-06-23

View Document

24/06/2524 June 2025 NewTermination of appointment of Richard Temple Gilliatt as a secretary on 2025-06-20

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Gary Charles White as a director on 2024-04-16

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/10/236 October 2023 Appointment of Mr Gary Charles White as a director on 2023-09-23

View Document

21/09/2321 September 2023 Termination of appointment of Andrew Robert Peters as a director on 2023-09-10

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

12/10/2212 October 2022 Appointment of Mr Richard Temple Gilliatt as a secretary on 2022-10-02

View Document

30/09/2230 September 2022 Termination of appointment of Danny Camiel Verhulst as a secretary on 2022-09-29

View Document

08/02/228 February 2022 Appointment of Mr Andrew Robert Peters as a director on 2022-02-01

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Pauline Anne Gray as a director on 2021-09-30

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 CHANGE PERSON AS SECRETARY

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS ANNETTE KAY BILLIG

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/12/125 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL HARRIS / 29/05/2012

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MRS JENNIFER HAZEL TURNER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE TRUCKLE / 29/09/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED PAULINE ANNE TRUCKLE

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 31/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL HARRIS / 31/10/2009

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 COMPANY NAME CHANGED T.M.I. 2000 LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: G OFFICE CHANGED 22/10/04 BURLINGHAM HOUSE HEWITT ROAD GAPTON HALL ESTATE GREAT YARMOUTH NORFOLK NR31 0NN

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 S366A DISP HOLDING AGM 20/01/03

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/04/99

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 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