INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/211 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 SECOND FILED SH01 - 28/09/18 STATEMENT OF CAPITAL GBP 1534

View Document

14/05/2014 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROGER CAWOOD / 06/12/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM A2 ROOM 122/122A CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY IAN TOWNSEND

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR IAN DAVID TOWNSEND

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BLACKLEY

View Document

06/12/186 December 2018 SECOND FILED SH01 - 28/09/18 STATEMENT OF CAPITAL GBP 603031

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAWOOD

View Document

01/10/181 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 634

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MALCOLM MALLETT

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE SHERIDAN

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR KEVIN ROGER CAWOOD

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAWOOD

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN BRAIME

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR MARTYN LINDSAY BRAIME

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JOHN FRANCIS YATES

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT 11 ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 SECOND FILING WITH MUD 01/04/13 FOR FORM AR01

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 10/01/12 STATEMENT OF CAPITAL GBP 436

View Document

01/12/111 December 2011 DIRECTOR APPOINTED JOHN DAVID WILLIAM POCOCK

View Document

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED SUCETTE LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

19/10/1119 October 2011 SECOND FILING FOR FORM SH01

View Document

19/10/1119 October 2011 SECOND FILING FOR FORM SH01

View Document

24/06/1124 June 2011 05/04/11 STATEMENT OF CAPITAL GBP 376000

View Document

08/06/118 June 2011 05/04/11 STATEMENT OF CAPITAL GBP 376000

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR NEIL RAMSAY BLACKLEY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR DAVID JAMES HARPER

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, 59 LAFONE STREET, SHAD THAMES, LONDON, SE1 2LX

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, C/O ISAT LIMITED, UNIT 11 ARMSTRONG MALL, SOUTHWOOD BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 0NR, UNITED KINGDOM

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MRS YVONNE SHERIDAN

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR KEVIN ROGER CAWOOD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAVI GOONESENA

View Document

01/04/111 April 2011 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