SATRONIC CONTROLS (U.K.) LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR VLADIMIR ZHUKOVSKIY

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

22/11/1922 November 2019 CESSATION OF HONEYWELL INTERNATIONAL INC. AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEMCO 2 LIMITED

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 SAIL ADDRESS CHANGED FROM: HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB UNITED KINGDOM

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED ELIZABETH JANE EARLE

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL LIM

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MICHELE ELAINE HUDSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

21/09/1821 September 2018 ADOPT ARTICLES 10/09/2018

View Document

21/09/1821 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/11/1721 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MS CHERYL HEATHER JANE LIM

View Document

16/01/1316 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN GILSDORF

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED NORMAN LEE GILSDORF

View Document

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/09/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 SAIL ADDRESS CREATED

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1119 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0121 January 2001 APT OF AUDITOR 08/01/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/10/009 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0028 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 S366A DISP HOLDING AGM 17/03/00

View Document

28/03/0028 March 2000 S386 DIS APP AUDS 17/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 35 ST JOHNS ROAD BOXMOOR HEMEL HEMPSTEAD HERTS HP1 1QQ

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

16/12/9416 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 1 ST KILDA'S ROAD HARROW MIDDX HA1 1QD

View Document

03/01/903 January 1990 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

27/01/8727 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/7626 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/05/75

View Document

11/07/7211 July 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/72

View Document

23/03/6523 March 1965 CERTIFICATE OF INCORPORATION

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