Advanced company searchLink opens in new window

SUPER-SHARP SPACE SYSTEMS LIMITED

Company number 11108246

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)
29 Apr 2024 AD01 Registered office address changed from G0 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England to G7-9 Blenheim House Denny End Road Waterbeach Cambridge CB25 9GL on 29 April 2024
06 Mar 2024 AA Accounts for a small company made up to 31 December 2023
29 Jan 2024 PSC05 Change of details for Satlantis Microsats, S.A as a person with significant control on 29 March 2023
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with updates
22 Dec 2023 CH01 Director's details changed for Dr Ian Parry on 21 December 2023
22 Dec 2023 CH01 Director's details changed for Mr George Hawker on 21 December 2023
22 Dec 2023 CH01 Director's details changed for Mr Marco Antonio Gomez-Jenkins on 21 December 2023
02 Nov 2023 CH01 Director's details changed for Sir Stuart William Peach on 2 November 2023
16 Oct 2023 AP01 Appointment of Sir Stuart William Peach as a director on 1 October 2023
16 Oct 2023 AP01 Appointment of Mr Mark Robert Timothy Garnier as a director on 1 October 2023
03 Aug 2023 AD01 Registered office address changed from G2 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB England to G0 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 3 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 TM02 Termination of appointment of Ian Parry as a secretary on 24 July 2023
24 Jul 2023 AP03 Appointment of Ms Joanne Donaghy as a secretary on 24 July 2023
14 Jun 2023 PSC02 Notification of Satlantis Microsats, S.A as a person with significant control on 29 March 2023
13 Jun 2023 PSC07 Cessation of Ian Parry as a person with significant control on 29 March 2023
14 Apr 2023 MR04 Satisfaction of charge 111082460001 in full
04 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 2.666611
28 Mar 2023 AP01 Appointment of Mr Juan Tomas Hernani as a director on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Rafael Guzman as a director on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Ignacio Mares as a director on 28 March 2023
15 Mar 2023 SH02 Sub-division of shares on 20 February 2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 1.290581