SATELLITE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
13/08/2513 August 2025 New | Application to strike the company off the register |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-03 with updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/11/146 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/10/1219 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SPENCER / 02/10/2009 |
14/10/0914 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MICHELLE SPENCER / 02/10/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 8 SLINDON CLOSE WATERLOOVILLE PO8 0XZ |
01/02/081 February 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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