SATLOGIC UK LTD

Company Documents

DateDescription
30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLOTTE / 20/07/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 73A TOWN STREET ARMLEY LEEDS WEST YORKSHIRE LS12 3HD

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM YORKSHIRE BANK CHAMBERS, 1ST FLOOR, ASPIRE 2 INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JP

View Document

18/06/1018 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 9 KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ UK

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN MCINTOSH / 29/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLOTTE / 29/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEALA LOUISE LOCKLEY / 29/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1A KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED NICHOLAS CHARLOTTE

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MICHEALA LOUISE LOCKLEY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE CHARLOTTE

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 20 CROWTREES CRESCENT RASTRICK BRIGHOUSE HD6 3NB

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 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