Advanced company searchLink opens in new window

ISAT LIMITED

Company number 07575091

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)
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
17 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 29 February 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 TM01 Termination of appointment of Martyn Lindsay Braime as a director on 24 October 2015
28 Aug 2015 AP01 Appointment of Mr Martyn Lindsay Braime as a director on 24 August 2015
28 Aug 2015 AP01 Appointment of Mr John Francis Yates as a director on 24 August 2015
21 Aug 2015 TM01 Termination of appointment of John David William Pocock as a director on 17 August 2015
31 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
23 Jan 2015 AD01 Registered office address changed from Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR to A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 23 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 MR01 Registration of charge 075750910002, created on 21 August 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 TM02 Termination of appointment of Macrae Secretaries Limited as a secretary
27 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of John David William Pocock as a director
21 Apr 2011 AP01 Appointment of Mr Neil Ramsay Blackley as a director
20 Apr 2011 AD01 Registered office address changed from C/O Isat Limited Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR United Kingdom on 20 April 2011
20 Apr 2011 AD01 Registered office address changed from 59 Lafone Street London SE1 2LX on 20 April 2011
20 Apr 2011 AP03 Appointment of Mrs Yvonne Sheridan as a secretary
20 Apr 2011 TM01 Termination of appointment of Ravi Goonesena as a director
20 Apr 2011 AP01 Appointment of Mr Kevin Roger Cawood as a director
20 Apr 2011 AP01 Appointment of Mr David James Harper as a director