SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED
Company number 08267893
- Company Overview for SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED (08267893)
- Filing history for SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED (08267893)
- People for SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED (08267893)
- More for SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED (08267893)
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
|
|
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
|
|
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
|
|
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
|
|
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 |