Advanced company searchLink opens in new window

SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD

Company number 13120247

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/07/2025
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 160.52
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