Advanced company searchLink opens in new window

ARGYLE SATELLITE LTD

Company number 10755797

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)
22 Jul 2020 AD01 Registered office address changed from C/O Computer Cab Plc Advantage House, Mitre Bridge Industrial Park Mitre Way London W10 6AU England to 31 Colville Road London W3 8BL on 22 July 2020
13 Mar 2020 PSC02 Notification of Cityfleet Networks Limited as a person with significant control on 9 March 2020
13 Mar 2020 PSC07 Cessation of David Terence Wilson as a person with significant control on 9 March 2020
13 Mar 2020 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England to C/O Computer Cab Plc Advantage House, Mitre Bridge Industrial Park Mitre Way London W10 6AU on 13 March 2020
13 Mar 2020 AP03 Appointment of Rakesh Jattan as a secretary on 9 March 2020
13 Mar 2020 AP01 Appointment of Karen Long as a director on 9 March 2020
13 Mar 2020 AP01 Appointment of Rudy Tan Lai Wah as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of Christopher Frederick Jordan as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of Terence Michael Holden as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of William Stevenson as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of John Stephen Dunne as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of David Terence Wilson as a director on 9 March 2020
25 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
13 Feb 2020 MR04 Satisfaction of charge 107557970001 in full
20 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 95 Greendale Road Wirral CH62 4XE United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 17 September 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
26 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with updates
25 Oct 2017 MR01 Registration of charge 107557970001, created on 25 October 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 108
  • ANNOTATION Replacement a replacement SH01 was registered on 28/01/2020 as the original document was not properly delivered
11 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agrrements made to purchase business assets 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-05
  • GBP 5