BROADCAST AND SATELLITE ENGINEERING LTD

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-11-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 22 PRINCES COURT LONDON SE16 7TD ENGLAND

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 35 WOOD VALE FOREST HILL LONDON SE23 3DS

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MARIE LARTHE DE LANGLADURE / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED STEPHEN JOHN SMITH

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY UK COMPANY SECRETARIES LIMITED

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 11 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PB

View Document

02/10/082 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 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