GLOBAL SATELLITE VU LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-24

View Document

10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

25/02/2525 February 2025 Registration of charge 101638000002, created on 2025-02-24

View Document

18/12/2418 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

22/10/2422 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Resolutions

View Document

05/08/245 August 2024 Satisfaction of charge 101638000001 in full

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

16/05/2416 May 2024 Notification of a person with significant control statement

View Document

16/05/2416 May 2024 Cessation of Anthony Nicholas Baker as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

29/02/2429 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

23/05/2323 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-03

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

09/05/239 May 2023 Termination of appointment of Brent Alan Perrott as a director on 2023-05-08

View Document

03/05/233 May 2023 Appointment of Ms Camilla Rose Taylor as a director on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of James Ashley Bruegger as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Mr Patrick Charles Kingdon Mccall as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of George Chalmers as a director on 2023-05-02

View Document

27/04/2327 April 2023 Registration of charge 101638000001, created on 2023-04-27

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-05-04

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

05/05/225 May 2022 Registered office address changed from 153 Park Close Walton-on-Thames Surrey KT12 1EW England to 1 New Fetter Lane London EC4A 1AN on 2022-05-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Resolutions

View Document

05/11/215 November 2021 Change of details for Mr Anthony Nicholas Baker as a person with significant control on 2021-10-19

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

07/05/207 May 2020 17/03/20 STATEMENT OF CAPITAL GBP 142.858

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/206 May 2020 SUB-DIVISION 16/03/20

View Document

06/05/206 May 2020 RE-SUB DIV 16/03/2020

View Document

18/12/1918 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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