Advanced company searchLink opens in new window

SATELLITE 4 U LIMITED

Company number 06755010

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
19 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
02 May 2018 MR01 Registration of charge 067550100001, created on 1 May 2018
03 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
03 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 August 2017
19 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
11 Jul 2017 PSC07 Cessation of Jayne Chesworth as a person with significant control on 28 June 2017
11 Jul 2017 PSC02 Notification of Insure It Direct Holdings Ltd as a person with significant control on 28 June 2017
11 Jul 2017 PSC07 Cessation of Anthony Chesworth as a person with significant control on 28 June 2017
11 Jul 2017 TM01 Termination of appointment of Richard Steven Lee as a director on 28 June 2017
11 Jul 2017 TM01 Termination of appointment of Anthony Chesworth as a director on 28 June 2017
11 Jul 2017 TM02 Termination of appointment of Jayne Chesworth as a secretary on 28 June 2017
11 Jul 2017 AP01 Appointment of Mr Mark Underwood as a director on 28 June 2017
10 Jul 2017 AD01 Registered office address changed from Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Optical House the Avenue Cliftonville Northampton NN1 5BT on 10 July 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016