EASAT RADAR SYSTEMS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2025-04-30

View Document

30/09/2430 September 2024 Full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

23/05/2423 May 2024 Termination of appointment of Alexei Jurin as a director on 2024-05-21

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

19/01/2419 January 2024 Full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LONG

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIHAI BERBECI

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 SECRETARY APPOINTED MRS JENNY LOUISE MARTIN

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA ASHLEY

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ROBERT JOHN GAMSTON

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILLIAM GOODWIN / 05/10/2018

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR MATTHEW REGINALD JACKSON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM IVY HOUSE FOUNDRY IVY HOUSE ROAD HANLEY STOKE ON TRENT ST1 3NR

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODWIN PLC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY YURIN / 13/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 COMPANY NAME CHANGED EASAT ANTENNAS LTD. CERTIFICATE ISSUED ON 03/05/16

View Document

03/05/163 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/07/1517 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ADOPT ARTICLES 04/06/2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ALEXEY YURIN

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODWIN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN WILLIAM GOODWIN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR JOHN HOLDCROFT

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/01/149 January 2014 AUD RES SECTION 519

View Document

06/01/146 January 2014 SEC 519

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GAFFNEY

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR JAMES AUGUSTINE LONG

View Document

26/07/1226 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY GOODWIN / 29/06/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ASHLEY / 29/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROF ANTHONY KEITH BROWN / 29/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI VASILE BERBECI / 29/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY GAFFNEY / 29/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER GOODWIN / 29/06/2011

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH BROWN / 29/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI VASILE BERBECI / 29/06/2010

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR FRANCIS ANTHONY GAFFNEY

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI BERBECI / 20/02/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODWIN / 14/07/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DYER

View Document

18/07/0818 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 AUDITOR'S RESIGNATION

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

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

20/07/9420 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

04/07/934 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/03/887 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/10/876 October 1987 ADOPT MEM AND ARTS 300587

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: WHEATSHEAF HOUSE 24 BERNARD STREET SOUTHAMPTON HANTS SO9 1QL

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 COMPANY NAME CHANGED COSMOSPARK LIMITED CERTIFICATE ISSUED ON 01/07/87

View Document

19/06/8719 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

30/01/8730 January 1987 GAZETTABLE DOCUMENT

View Document

07/08/867 August 1986 CERTIFICATE OF INCORPORATION

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