Advanced company searchLink opens in new window

SATS (UK) LIMITED

Company number 04320409

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 Nov 2006 363s Return made up to 09/11/06; full list of members
10 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Aug 2006 AA Total exemption small company accounts made up to 31 December 2004
13 Jan 2006 244 Delivery ext'd 3 mth 31/12/05
09 Jan 2006 363s Return made up to 09/11/05; full list of members
10 Feb 2005 363s Return made up to 09/11/04; full list of members
04 Feb 2005 AA Total exemption small company accounts made up to 31 December 2003
20 Sep 2004 244 Delivery ext'd 3 mth 31/12/03
20 Sep 2004 244 Delivery ext'd 3 mth 31/12/04
13 May 2004 88(2)R Ad 31/12/01--------- £ si 10000@.01
13 May 2004 363s Return made up to 09/11/03; full list of members; amend
10 Mar 2004 MISC Amended form 882R
06 Mar 2004 AA Total exemption small company accounts made up to 31 December 2002
07 Feb 2004 363s Return made up to 09/11/03; full list of members
17 Dec 2003 287 Registered office changed on 17/12/03 from: aston house portsmouth road ripley surrey GU23 6EW
24 Sep 2003 288a New director appointed
05 Mar 2003 MISC Rescinding 882 iss 31/10/02
16 Nov 2002 363s Return made up to 09/11/02; full list of members
12 Nov 2002 88(2)R Ad 31/10/02--------- £ si 5000@.01
08 Nov 2002 88(2)R Ad 31/10/02--------- £ si 5000@.01
19 Jul 2002 395 Particulars of mortgage/charge
19 Mar 2002 287 Registered office changed on 19/03/02 from: roebuck house 16 somerset way richings pk iver buckinghamshire SL0 9AF
06 Feb 2002 88(2)R Ad 31/12/01--------- £ si 90000@.01
06 Feb 2002 88(2)R Ad 31/12/01--------- £ si 10000@.01
31 Dec 2001 244 Delivery ext'd 3 mth 31/12/02