INMARSAT SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Resolutions

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-13 with no updates

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

15/10/2315 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 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

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/10/211 October 2021

View Document

23/09/2123 September 2021

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/04/1929 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/04/1929 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUKAWATY

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 13/03/15 NO CHANGES

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR RUPERT EDWARD PEARCE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PARM

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

26/04/1226 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/01/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUKAWATY / 01/01/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

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

23/06/1123 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED JAMES PARM

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED INMARSAT GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/119 March 2011 COMPANY NAME CHANGED STRATOS GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

09/03/119 March 2011 CHANGE OF NAME 09/03/2011

View Document

02/12/102 December 2010 COMPANY NAME CHANGED CIP UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

02/12/102 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

29/07/1029 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 200

View Document

09/07/109 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 249

View Document

15/06/1015 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/06/095 June 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 30 ST MARY AXE LONDON EC3A 8AF

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED ALISON CLAIRE HORROCKS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VICTOR HORCASITAS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC DE JONG

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LE PROUX DE LA RIVIERE

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ANDREW SUKAWATY

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CHARLES RICHARD KENNETH MEDLOCK

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHANNES LIPMAN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHANNES VAN MOORSEL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR HORCASITAS / 02/09/2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 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