ARQIVA SATELLITE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

15/05/1515 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED AGL SYSTEMS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 28/09/11

View Document

25/08/1125 August 2011 CHANGE OF NAME 19/08/2011

View Document

25/08/1125 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS O'CONNOR

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED THOMAS MEIKLE BENNIE

View Document

19/09/0819 September 2008 SECRETARY APPOINTED THOMAS KERRY O'CONNOR

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC PERUSAT

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
WIRELESS HOUSE WARWICK TECHNOLOGY PARK
HEATHCOTE LANE
WARWICK
WARWICKSHIRE
CV34 6DD
ENGLAND

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
WIRELESS HOUSE WARWICK
TECHNOLOGY PARK
HEATHCOTE LANE WARWICK
WARWICKSHIRE
CV34 6DD

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
1-3 STRAND
LONDON
WC2N 5EH

View Document

24/04/0724 April 2007 ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 S366A DISP HOLDING AGM 26/01/06

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM:
CLAREMONT HOUSE HATTERS LANE
CROXLEY BUSINESS PARK
WATFORD
HERTFORDSHIRE WD18 8TR

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 AUD RESIGNATION SECT 392

View Document

15/05/0315 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ALTER ARTICLES 31/01/01

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
AERIAL HOUSE
ASHERIDGE ROAD
CHESHAM
BUCKINGHAMSHIRE HP5 2QD

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED
AFL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 14/12/99

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM:
AERIAL HOUSE
LATIMER PARK
CHESHAM
BUCKS HP5 1TU

View Document

24/05/9924 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 S366A DISP HOLDING AGM 15/07/98

View Document

24/05/9924 May 1999 S386 DISP APP AUDS 15/07/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 15/07/98

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 15/07/98

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 S386 DISP APP AUDS 15/07/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 AUDITOR'S RESIGNATION

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 ADOPT MEM AND ARTS 230288

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED
PACTFIND LIMITED
CERTIFICATE ISSUED ON 19/02/88

View Document

12/11/8712 November 1987 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