Advanced company searchLink opens in new window

S3 SATCOM LTD

Company number 04667709

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)
25 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,005
17 Dec 2014 MR01 Registration of charge 046677090002, created on 11 December 2014
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,005
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
03 Mar 2011 CH03 Secretary's details changed for David Spencer Cope on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Peter Ian Ritchie on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Philip Andrew Hall on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Arthur John Kennett on 3 March 2011
03 Mar 2011 CH01 Director's details changed for David Spencer Cope on 3 March 2011
03 Mar 2011 CH01 Director's details changed for David John Atkinson on 3 March 2011
03 Mar 2011 AD02 Register inspection address has been changed from Walford House Generals Lane Boreham Chelmsford CM3 3HW United Kingdom
03 Mar 2011 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011
09 Sep 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
01 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 CH01 Director's details changed for Peter Ian Ritchie on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Philip Andrew Hall on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Arthur John Kennett on 1 March 2010
01 Mar 2010 CH01 Director's details changed for David Spencer Cope on 1 March 2010