SATELLES RAILWAY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bespoke Spaces, 465C Hornsey Road Hornsey Road London N19 4DR on 2025-01-10

View Document

13/08/2413 August 2024 Director's details changed for Kirill Jakovlev on 2024-08-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Change of details for Kirill Jakovlev as a person with significant control on 2024-01-01

View Document

01/02/241 February 2024 Notification of Kirill Jakovlev as a person with significant control on 2024-01-01

View Document

01/02/241 February 2024 Appointment of Kirill Jakovlev as a director on 2023-12-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Director's details changed for Kirill Jakovlev on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Romualds Jacmenkins as a person with significant control on 2023-12-01

View Document

01/02/241 February 2024 Termination of appointment of Romualds Jacmenkins as a director on 2024-01-01

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Director's details changed for Mr Romualds Jacmenkins on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Romualds Jacmenkins as a person with significant control on 2024-01-02

View Document

06/12/236 December 2023 Certificate of change of name

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-02-03 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-04-30

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Notification of Romualds Jacmenkins as a person with significant control on 2022-10-17

View Document

17/10/2317 October 2023 Micro company accounts made up to 2021-04-30

View Document

17/10/2317 October 2023 Appointment of Mr Romualds Jacmenkins as a director on 2022-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2022-02-03 with updates

View Document

17/10/2317 October 2023 Cessation of Ebe Kai Mutso as a person with significant control on 2022-01-01

View Document

17/10/2317 October 2023 Cessation of Ebe Kai Mutso as a person with significant control on 2022-01-01

View Document

17/10/2317 October 2023 Cessation of Ebe Kay Mutso as a person with significant control on 2022-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Tatiana Palm as a director on 2022-10-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBE KAY MUTSO

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBE KAI MUTSO

View Document

04/02/214 February 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBE - KAI MUTSO

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/02/213 February 2021 CESSATION OF SATELLES OU AS A PSC

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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