SARSAT-IMAGE PLC

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY CAROL NEILSON

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR CAROL NEILSON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MISS CAROL ANN NEILSON

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL DOLMAN

View Document

08/06/188 June 2018 SECRETARY APPOINTED MISS CAROL NEILSON

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED LINEAR ENERGY PLC CERTIFICATE ISSUED ON 14/05/18

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAY MAXWELL

View Document

08/02/188 February 2018 CESSATION OF RAY MAXWELL AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY RAY MAXWELL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR RUSSELL DOLMAN

View Document

08/02/188 February 2018 SUB-DIVISION 25/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / RAY MAXWELL / 19/02/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOLMAN / 19/02/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MAXWELL / 19/02/2016

View Document

11/03/1611 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 83 BAKER STREET LONDON W1U 6AG ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/03/1510 March 2015 APPLICATION COMMENCE BUSINESS

View Document

10/03/1510 March 2015 COMMENCE BUSINESS AND BORROW

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information