SATELLITE COMMUNICATION TECHNOLOGY LIMITED

Company Documents

DateDescription
02/07/152 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
DELL HOUSE WANDLEYS LANE
EASTERGATE
CHICHESTER
WEST SUSSEX
PO20 3SE
ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
UNIT X1 EUROPEAN HOUSE RUDFORD INDUSTRIAL ESTATE
FORD
ARUNDEL
WEST SUSSEX
BN18 0BF

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1128 February 2011 REDUCE ISSUED CAPITAL 17/02/2011

View Document

28/02/1128 February 2011 STATEMENT BY DIRECTORS

View Document

28/02/1128 February 2011 SOLVENCY STATEMENT DATED 15/02/11

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH CHILVER / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATION SECRETARIES LIMITED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: G OFFICE CHANGED 09/06/03 LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BULLERICAY ESSEX CM12 0EQ

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: G OFFICE CHANGED 15/05/03 STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/10/99

View Document

26/08/9926 August 1999 S-DIV 24/05/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SUB DIV SHARES 24/05/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 S366A DISP HOLDING AGM 30/09/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: G OFFICE CHANGED 16/05/97 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF2 3JN

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 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