Advanced company searchLink opens in new window

VIASAT UK LIMITED

Company number 03007498

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)
20 Feb 2018 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 14 February 2018
31 Jan 2018 TM01 Termination of appointment of Andrew Robert Pine as a director on 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
08 Jan 2018 AA Full accounts made up to 31 March 2017
22 Dec 2017 TM01 Termination of appointment of Christopher James Mcintosh as a director on 30 November 2017
31 Mar 2017 AD01 Registered office address changed from Sandford Lane Wareham Dorset BH20 4DY to Royal Pavilion, Tower 2 Fourth Floor Wellesley Road Aldershot GU11 1PZ on 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
16 Dec 2016 AP01 Appointment of Neil Davidson Fraser as a director on 5 December 2016
16 Dec 2016 AP01 Appointment of Mr Andrew Robert Pine as a director on 5 December 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 596.9
06 Jan 2016 AA Full accounts made up to 3 April 2015
14 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 596.9
09 Jan 2015 AA Accounts for a medium company made up to 4 April 2014
25 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 596.9
24 Feb 2014 CH01 Director's details changed for Christopher James Mcintosh on 1 January 2014
21 Feb 2014 CH01 Director's details changed for Christopher James Mcintosh on 1 January 2011
23 Dec 2013 AA Full accounts made up to 29 March 2013
24 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
16 Jan 2013 AA Full accounts made up to 30 March 2012
04 Apr 2012 AA Full accounts made up to 1 April 2011
13 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of Timothy David Stone as a director
31 Jan 2012 TM01 Termination of appointment of Ronan O'donnell as a director
25 May 2011 CERTNM Company name changed stonewood group LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16