- Company Overview for SATELLITE 4 U LIMITED (06755010)
- Filing history for SATELLITE 4 U LIMITED (06755010)
- People for SATELLITE 4 U LIMITED (06755010)
- Charges for SATELLITE 4 U LIMITED (06755010)
- More for SATELLITE 4 U LIMITED (06755010)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
02 May 2018 | MR01 | Registration of charge 067550100001, created on 1 May 2018 | |
03 Jan 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
03 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 August 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
11 Jul 2017 | PSC07 | Cessation of Jayne Chesworth as a person with significant control on 28 June 2017 | |
11 Jul 2017 | PSC02 | Notification of Insure It Direct Holdings Ltd as a person with significant control on 28 June 2017 | |
11 Jul 2017 | PSC07 | Cessation of Anthony Chesworth as a person with significant control on 28 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Richard Steven Lee as a director on 28 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Anthony Chesworth as a director on 28 June 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Jayne Chesworth as a secretary on 28 June 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Mark Underwood as a director on 28 June 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Optical House the Avenue Cliftonville Northampton NN1 5BT on 10 July 2017 |