PLASMA & SATELLITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
18/03/2518 March 2025 | Director's details changed for Mr Michael Stoker on 2025-03-18 |
17/03/2517 March 2025 | Change of details for Mr Michael Stoker as a person with significant control on 2025-03-17 |
27/07/2427 July 2024 | Micro company accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/08/235 August 2023 | Termination of appointment of Dahl Nelson as a secretary on 2022-07-01 |
05/08/235 August 2023 | Registered office address changed from 17 Roker Baths Road Sunderland SR6 9QF England to 44 Gleneagles Road Sunderland SR4 8JG on 2023-08-05 |
05/08/235 August 2023 | Termination of appointment of Dahl Nelson as a director on 2022-07-01 |
05/08/235 August 2023 | Cessation of Dahl Nelson as a person with significant control on 2022-07-01 |
05/08/235 August 2023 | Total exemption full accounts made up to 2023-06-30 |
29/07/2329 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/01/214 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 12 GIFFORD SQUARE GIFFORD SQUARE SUNDERLAND SR4 8PD ENGLAND |
22/08/2022 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 42 BLAGDON CRESCENT NELSON VILLAGE CRAMLINGTON NORTHUMBERLAND NE23 1HJ |
10/07/1810 July 2018 | DISS40 (DISS40(SOAD)) |
10/07/1810 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/02/1720 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 22 THIRSTON DRIVE CRAMLINGTON NORTHUMBERLAND NE23 2BY |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
26/03/1326 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
17/07/1217 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
26/03/1226 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
04/08/114 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOKER / 07/07/2010 |
15/07/1015 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAHL NELSON / 07/07/2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/11/0910 November 2009 | Annual return made up to 7 July 2009 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM SUITE IV NORTH SANDS BUSINESS CENTRE SUNDERLAND TYNE & WEAR SR6 0QA |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/05/0715 May 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: SUITE IV NORTH SANDS BUSINESS CENTRE SUNDERLAND SR6 0QA |
10/08/0610 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/057 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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