Advanced company searchLink opens in new window

DATASAT LIMITED

Company number 02837013

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Sep 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Sep 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
08 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 TM02 Termination of appointment of Michael Acheson as a secretary on 31 January 2017
22 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Nov 2015 AD01 Registered office address changed from 5 Tavistock Estate Ruscombe Lane Twyford Berkshire RG10 9NJ to Datasat Brookmans Park Transmission Station Great North Road Hatfield Hertfordshire AL9 6NE on 16 November 2015
23 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Dec 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
20 May 2013 CH01 Director's details changed for Mr Philip Francis Paulinus Emmel on 20 May 2013
02 May 2013 AD01 Registered office address changed from Ashbourne Back Lane Chalfont St Giles Buckinghamshire HP8 4NY on 2 May 2013
02 May 2013 AP03 Appointment of Mr Michael Acheson as a secretary
02 May 2013 TM02 Termination of appointment of Terry Power as a secretary
20 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders