- Company Overview for VIASAT UK LIMITED (03007498)
- Filing history for VIASAT UK LIMITED (03007498)
- People for VIASAT UK LIMITED (03007498)
- Charges for VIASAT UK LIMITED (03007498)
- More for VIASAT UK LIMITED (03007498)
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
|
|
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
|
|
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
|
|
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
|