SUPER-SHARP SPACE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr George Hawker on 2025-06-17

View Document

17/06/2517 June 2025 NewDirector's details changed for Dr Ian Parry on 2025-06-17

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

11/03/2511 March 2025 Accounts for a small company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

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

View Accounts

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

29/04/2429 April 2024 Registered office address changed from G0 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England to G7-9 Blenheim House Denny End Road Waterbeach Cambridge CB25 9GL on 2024-04-29

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Change of details for Satlantis Microsats, S.A as a person with significant control on 2023-03-29

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Director's details changed for Dr Ian Parry on 2023-12-21

View Document

22/12/2322 December 2023 Director's details changed for Mr Marco Antonio Gomez-Jenkins on 2023-12-21

View Document

22/12/2322 December 2023 Director's details changed for Mr George Hawker on 2023-12-21

View Document

02/11/232 November 2023 Director's details changed for Sir Stuart William Peach on 2023-11-02

View Document

16/10/2316 October 2023 Appointment of Mr Mark Robert Timothy Garnier as a director on 2023-10-01

View Document

16/10/2316 October 2023 Appointment of Sir Stuart William Peach as a director on 2023-10-01

View Document

03/08/233 August 2023 Registered office address changed from G2 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England to G0 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 2023-08-03

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Ian Parry as a secretary on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Ms Joanne Donaghy as a secretary on 2023-07-24

View Document

14/06/2314 June 2023 Notification of Satlantis Microsats, S.A as a person with significant control on 2023-03-29

View Document

13/06/2313 June 2023 Cessation of Ian Parry as a person with significant control on 2023-03-29

View Document

14/04/2314 April 2023 Satisfaction of charge 111082460001 in full

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

28/03/2328 March 2023 Appointment of Mr Rafael Guzman as a director on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Juan Tomas Hernani as a director on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Ignacio Mares as a director on 2023-03-28

View Document

15/03/2315 March 2023 Sub-division of shares on 2023-02-20

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

10/02/2310 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-21

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Registration of charge 111082460001, created on 2022-12-16

View Document

06/07/226 July 2022 Statement of capital following an allotment of shares on 2022-06-21

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Director's details changed for Dr Ian Parry on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Dr Ian Parry on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Dr Ian Parry as a person with significant control on 2021-12-13

View Document

11/11/2111 November 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Stirling House G2 Stirling House Cambridge Innovation Park, Denny End Rd Waterbeach Cambridgeshire CB25 9QE on 2021-11-11

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR MARCO ANTONIO GOMEZ-JENKINS

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR GEORGE HAWKER

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/09/196 September 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

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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