Advanced company searchLink opens in new window

SURREY SATELLITE TECHNOLOGY LIMITED

Company number 01916260

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)
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 117.918179
04 Jan 2016 CH01 Director's details changed for Bruno Le Stradic on 1 October 2009
26 Nov 2015 AP01 Appointment of Lord David Lindsay Willetts as a director on 1 September 2015
03 Nov 2015 AP03 Appointment of Alan Shaw as a secretary on 14 August 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 TM02 Termination of appointment of Caroline Peace as a secretary on 31 July 2015
10 Apr 2015 AP01 Appointment of Mr Andrew Patrick Wood as a director on 1 April 2015
18 Feb 2015 CH01 Director's details changed for Mr Abdel-Illah Marrakchi on 13 February 2015
16 Feb 2015 TM01 Termination of appointment of Gwenaelle De La Raudiere as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr Abdel-Illah Marrakchi as a director on 13 February 2015
19 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 117.92
28 Nov 2014 TM01 Termination of appointment of Matthew Perkins as a director on 21 November 2014
12 Sep 2014 TM01 Termination of appointment of Andrew Patrick Wood as a director on 12 September 2014
29 May 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mrs Gwenaelle De La Raudiere as a director
06 May 2014 CH01 Director's details changed for Mr Andrew Patrick Wood on 2 May 2014
06 May 2014 TM01 Termination of appointment of Geoffrey Clarke as a director
25 Apr 2014 CH01 Director's details changed for Sarah Parker on 11 April 2014
06 Jan 2014 TM01 Termination of appointment of John Forrest as a director
20 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 117.92
23 Apr 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 CH01 Director's details changed for Professor Sir Martin Nicholas Sweeting on 30 January 2012
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders