ISAT LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR MALCOLM HOWARD MALLETT

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM A2 ROOM 122/122A CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

13/04/1913 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1913 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/04/1913 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY IAN TOWNSEND

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAWOOD

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BLACKLEY

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR IAN DAVID TOWNSEND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE SHERIDAN

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MR KEVIN ROGER CAWOOD

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

21/12/1721 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1710 November 2017 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAWOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN BRAIME

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR MARTYN LINDSAY BRAIME

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR JOHN FRANCIS YATES

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT 11 ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075750910002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED JOHN DAVID WILLIAM POCOCK

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR NEIL RAMSAY BLACKLEY

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MRS YVONNE SHERIDAN

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O ISAT LIMITED UNIT 11 ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NR UNITED KINGDOM

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 59 LAFONE STREET LONDON SE1 2LX

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR KEVIN ROGER CAWOOD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAVI GOONESENA

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR DAVID JAMES HARPER

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED OMNIGLOBE SATELLITE LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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