Advanced company searchLink opens in new window

SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED

Company number 08267893

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)
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
05 Oct 2017 PSC02 Notification of Satellite Applications Catapult Limited as a person with significant control on 6 April 2016
05 Oct 2017 PSC07 Cessation of Antonia Scarlett Jenkinson as a person with significant control on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Antonia Scarlett Jenkinson as a director on 4 October 2017
04 Oct 2017 TM02 Termination of appointment of Antonia Scarlett Jenkinson as a secretary on 4 October 2017
19 Sep 2017 PSC04 Change of details for Mr Stuart David Martin as a person with significant control on 6 April 2016
19 Sep 2017 PSC04 Change of details for Mr Alan Leonard Cox as a person with significant control on 6 April 2016
18 Jul 2017 AA Full accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
17 Aug 2016 AA Full accounts made up to 31 March 2016
05 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
25 Aug 2015 AA Full accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
01 Aug 2014 AA Full accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 Oct 2013 AP01 Appointment of Mr Alan Leonard Cox as a director
23 Oct 2013 TM01 Termination of appointment of Timothy Sherwood as a director
23 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
23 Oct 2013 AP01 Appointment of Mrs Antonia Scarlett Jenkinson as a director
03 May 2013 AP03 Appointment of Mrs Antonia Scarlett Jenkinson as a secretary
29 Apr 2013 CERTNM Company name changed bcomp 467 LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
29 Apr 2013 CONNOT Change of name notice
24 Apr 2013 TM01 Termination of appointment of Margaret Garnett as a director
24 Apr 2013 AP01 Appointment of Mr Stuart David Martin as a director
24 Apr 2013 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 24 April 2013