CASTELL SATCOM RADIO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Richard Temple Gilliatt as a secretary on 2025-06-20

View Document

24/06/2524 June 2025 Appointment of Mr Daniel James Lewis Housego-Watts as a secretary on 2025-06-23

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/10/2212 October 2022 Appointment of Mr Richard Temple Gilliatt as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Danny Camiel Verhulst as a secretary on 2022-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY DANNY VERHULST

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN BINNIE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MR DANNY CAMIEL PAULA VERHULST

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY KAY MASON BILLIG

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MASON BILLIG / 01/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT 6 CENTURION PARK KENDAL ROAD SHREWSBURY SHROPSHIRE SY1 4EH

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS ANNETTE KAY BILLIG

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TURNER

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/05/1231 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES CASTELL / 30/04/2011

View Document

23/05/1123 May 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE YATES / 30/04/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 30/04/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS

View Document

03/05/113 May 2011 SECRETARY APPOINTED MRS JENNIFER HAZEL TURNER

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 SECRETARY APPOINTED SALLY JANE WILLIAMS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 22 DOGPOLE SHREWSBURY SY1 1ES

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT LEIVERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: CAMBRIAN BUSINESS CENTRE CHESTER STREET SHREWSBURY SY1 1NA

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 38 BELLE VUE BANK GATESHEAD TYNE & WEAR NE9 6BS

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED ANKE LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

08/05/038 May 2003 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