Advanced company searchLink opens in new window

SATRONIC CONTROLS (U.K.) LIMITED

Company number 00842179

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
12 May 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
10 Jun 2020 AP01 Appointment of Mr Vladimir Zhukovskiy as a director on 8 June 2020
05 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
22 Nov 2019 PSC07 Cessation of Honeywell International Inc. as a person with significant control on 17 October 2018
21 Nov 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
09 Sep 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
29 Oct 2018 TM01 Termination of appointment of Cheryl Heather Jane Lim as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
21 Sep 2018 CC04 Statement of company's objects
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 TM01 Termination of appointment of Mehmet Erkilic as a director on 31 January 2018
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates