Advanced company searchLink opens in new window

B L SATELLITES LIMITED

Company number 02744846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
03 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
01 Sep 2017 PSC04 Change of details for Mrs Margaret Doris Griffith as a person with significant control on 6 April 2016
01 Sep 2017 PSC04 Change of details for Mr Gerry Griffith as a person with significant control on 6 April 2016
31 Aug 2017 PSC07 Cessation of Margaret Doris Griffith as a person with significant control on 6 April 2016
31 Aug 2017 PSC07 Cessation of Gerry Griffith as a person with significant control on 6 April 2016
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 CH03 Secretary's details changed for Margaret Griffith on 19 November 2013
25 Nov 2013 CH01 Director's details changed for Gerry Griffith on 19 November 2013
25 Nov 2013 CH01 Director's details changed for Margaret Griffith on 19 November 2013
11 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
27 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
21 Jan 2013 AD01 Registered office address changed from Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG on 21 January 2013