INMARSAT LEASING (TWO) LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

19/02/2419 February 2024 Registered office address changed from 99 City Road London EC1Y 1AX to 50 Finsbury Square London EC2A 1HD on 2024-02-19

View Document

04/12/234 December 2023 Appointment of Mr Jason Stewart Smith as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Alison Charlotte Conway as a director on 2023-11-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

26/11/2126 November 2021 Withdraw the company strike off application

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

23/07/2123 July 2021

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021

View Document

27/11/1427 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON AILES

View Document

10/01/1410 January 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/01/2012

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR RUPERT EDWARD PEARCE

View Document

06/12/116 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE HORROCKS / 01/01/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY AILES / 01/01/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE HORROCKS / 01/01/2011

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY AILES / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 03/11/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RE AGREEMENT 20/06/05

View Document

30/06/0530 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/05/044 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/045 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/045 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/045 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/045 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0323 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0323 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0329 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NC INC ALREADY ADJUSTED 29/07/02

View Document

27/08/0227 August 2002 ￯﾿ᄑ NC 1000/10001000
29/07/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 COMPANY NAME CHANGED
INMARSAT FINANCE LIMITED
CERTIFICATE ISSUED ON 01/08/02

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 S366A DISP HOLDING AGM 29/05/01

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM:
RM COMPANY SERVICES
2ND FLOOR
GREAT EASTERN STREET
LONDON EC2A 3RX

View Document

03/11/003 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MRS M LTD


  • 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