SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

25/02/2525 February 2025 Termination of appointment of Lucy Kathryne Edge as a director on 2025-01-31

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Stephen Potts as a director on 2024-10-07

View Document

27/08/2427 August 2024 Cessation of Alan Leonard Cox as a person with significant control on 2024-06-30

View Document

12/07/2412 July 2024 Termination of appointment of Alan Leonard Cox as a director on 2024-06-29

View Document

12/02/2412 February 2024 Appointment of Mr John Edward Abbott as a director on 2024-02-12

View Document

08/12/238 December 2023 Termination of appointment of Stuart David Martin as a director on 2023-10-31

View Document

08/12/238 December 2023 Cessation of Stuart David Martin as a person with significant control on 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2021-03-31

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS LUCY KATHRYNE EDGE

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR RICHARD JAMES TUFFILL

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR RICHARD JAMES TUFFILL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

05/10/175 October 2017 CESSATION OF ANTONIA SCARLETT JENKINSON AS A PSC

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATELLITE APPLICATIONS CATAPULT LIMITED

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY ANTONIA JENKINSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN LEONARD COX / 06/04/2016

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID MARTIN / 06/04/2016

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/149 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR ALAN LEONARD COX

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHERWOOD

View Document

03/05/133 May 2013 SECRETARY APPOINTED MRS ANTONIA SCARLETT JENKINSON

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED BCOMP 467 LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR STUART DAVID MARTIN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR TIMOTHY ROBIN SHERWOOD

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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