Advanced company searchLink opens in new window

SATAMATICS GLOBAL LIMITED

Company number 05753389

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 TM01 Termination of appointment of Allan Richards as a director on 31 January 2024
08 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Mar 2023 PSC07 Cessation of Ems Acquisition Company Limited as a person with significant control on 10 March 2022
29 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Vladimir Zhukovskiy as a director on 28 February 2023
06 Feb 2023 TM01 Termination of appointment of Michele Elaine Hudson as a director on 22 January 2023
26 Sep 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 AP01 Appointment of Mr Brian Elliott Barner as a director on 8 July 2022
18 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
18 Mar 2022 PSC02 Notification of Resideo Overseas Limited as a person with significant control on 10 March 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 SH19 Statement of capital on 12 August 2021
  • GBP 0.27
12 Aug 2021 SH20 Statement by Directors
12 Aug 2021 CAP-SS Solvency Statement dated 12/08/21
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account, amount of reduction credited to profit and loss reserves 12/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
02 Feb 2021 AD02 Register inspection address has been changed from Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD England to 200 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd
09 Oct 2020 AA Full accounts made up to 31 December 2019
11 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
11 Sep 2020 AD01 Registered office address changed from Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD England to 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5rd on 11 September 2020
10 Jun 2020 AP01 Appointment of Mr Vladimir Zhukovskiy as a director on 8 June 2020
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
18 Dec 2019 AA Full accounts made up to 31 December 2018
28 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019