- Company Overview for ISAT LIMITED (07575091)
- Filing history for ISAT LIMITED (07575091)
- People for ISAT LIMITED (07575091)
- Charges for ISAT LIMITED (07575091)
- Insolvency for ISAT LIMITED (07575091)
- More for ISAT LIMITED (07575091)
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
|
|
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
|
|
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
|
|
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 |