SATMAP SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

24/04/2424 April 2024

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/05/2213 May 2022 Termination of appointment of Howard Duncan Dyson as a director on 2022-05-12

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 4 FOUNTAIN HOUSE CLEEVE ROAD LEATHERHEAD SURREY KT22 7LX

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/09/194 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/05/1914 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE TEUTEN

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/12/152 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ADOPT ARTICLES 03/07/2015

View Document

13/07/1513 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 230000.00

View Document

13/07/1513 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055971950004

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1519 February 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MR CLIVE TEUTEN

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY HOWARD DYSON

View Document

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALTHROP OWEN

View Document

26/10/1026 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DUNCAN DYSON / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALTHROP OWEN / 19/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 32A HIGH STREET ESHER SURREY KT10 9RX

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 £ NC 100/100000 09/11

View Document

17/11/0617 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

17/11/0617 November 2006 S-DIV 09/11/06

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0617 November 2006 SUB DIVIDE 09/11/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: CLARENDON HOUSE CLARENDON ROAD REDHILL SURREY RH1 1FB

View Document

07/11/067 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 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