SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD
Company number 13120247
- Company Overview for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
- Filing history for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
- People for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
- More for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
| 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) |
|---|---|---|---|
| 17 Jul 2025 | RP04CS01 | Second filing of Confirmation Statement dated 15 December 2022 | |
| 15 Jul 2025 | CS01 | Confirmation statement made on 15 July 2025 with updates | |
| 03 Jul 2025 | CH01 | Director's details changed for Ms Bianca Cefalo on 1 July 2025 | |
| 03 Jul 2025 | AD01 | Registered office address changed from Floor 4, Room 404, 39-41 North Road London N7 9DP England to C/O Virtual Company Secretary Ltd 7 York Road Woking Surrey GU22 7XH on 3 July 2025 | |
| 25 Jun 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 24 Feb 2025 | PSC07 | Cessation of James Alexander Sheppard-Alden as a person with significant control on 19 February 2025 | |
| 24 Feb 2025 | TM01 | Termination of appointment of James Alexander Sheppard-Alden as a director on 19 February 2025 | |
| 31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 10 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
| 25 Apr 2024 | CH01 | Director's details changed for Mr James Alexander Sheppard-Alden on 25 April 2024 | |
| 25 Apr 2024 | CH01 | Director's details changed for Mr James Alexander Sheppard-Alden on 25 April 2024 | |
| 25 Apr 2024 | PSC04 | Change of details for Mr James Alexander Sheppard-Alden as a person with significant control on 25 April 2024 | |
| 18 Apr 2024 | PSC04 | Change of details for Mr James Alexander Sheppard-Alden as a person with significant control on 23 March 2024 | |
| 02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
| 31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 17 Oct 2023 | PSC04 | Change of details for Ms Bianca Cefalo as a person with significant control on 29 October 2022 | |
| 13 Apr 2023 | AD01 | Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY United Kingdom to Floor 4, Room 404, 39-41 North Road London N7 9DP on 13 April 2023 | |
| 15 Dec 2022 | PSC07 | Cessation of James Edward Sadler as a person with significant control on 29 October 2022 | |
| 15 Dec 2022 | CS01 |
Confirmation statement made on 15 December 2022 with updates
|
|
| 15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
| 11 Jul 2022 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Studio 132, the Light Box 111 Power Road London W4 5PY on 11 July 2022 | |
| 21 Jun 2022 | AD01 | Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 21 June 2022 | |
| 11 May 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Studio 132, the Light Box 111 Power Road London W4 5PY on 11 May 2022 | |
| 27 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
| 18 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates |