- 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) |
---|---|---|---|
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
03 Nov 2015 | AD01 | Registered office address changed from Suite 6, Prospect House Belle Vue Road Shrewsbury Shropshire SY3 7NR to Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 November 2015 | |
13 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
19 Feb 2014 | AD01 | Registered office address changed from 11a Bellstone Shrewsbury Shropshire SY1 1HU on 19 February 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Jayne Chesworth as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Richard Steven Lee as a director | |
01 Feb 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Anthony Chesworth as a director | |
30 Mar 2012 | SH02 | Sub-division of shares on 12 March 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Anthony Chesworth as a director | |
29 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from Global House Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire SY2 6LG on 7 February 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
29 Nov 2010 | AP01 | Appointment of Mr Anthony Chesworth as a director | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Jun 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 30 April 2010 |