SATELLES LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Accounts. Accounts type total exemption full. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Officers. Officer name: Mrs Marie-Genevieve Madeleine Edith Harbottle. Change date: 2013-07-12. 2013-09-02 View Report
Accounts. Accounts type total exemption small. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Officers. Officer name: Cassidys Secretarial Services Limited. 2012-04-20 View Report
Address. Change date: 2012-04-20. Old address: Hydra House 26 North Street Ashford Kent TN24 8JR. 2012-04-20 View Report
Officers. Officer name: Patrick Miller. 2012-04-20 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Accounts. Accounts type total exemption small. 2011-04-19 View Report
Annual return. With made up date full list shareholders. 2010-07-30 View Report
Officers. Officer name: Marie-Genevieve Madeleine Edith Harbottle. Change date: 2010-07-13. 2010-07-30 View Report
Officers. Change date: 2010-07-13. Officer name: William John Philip Harbottle. 2010-07-30 View Report
Officers. Change date: 2010-07-13. Officer name: Ian William Harbottle. 2010-07-30 View Report
Officers. Change date: 2010-07-13. Officer name: Patrick Robert Miller. 2010-07-30 View Report
Accounts. Accounts type total exemption small. 2010-04-22 View Report
Annual return. Legacy. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2009-06-03 View Report
Annual return. Legacy. 2008-08-14 View Report
Accounts. Accounts type total exemption small. 2008-06-03 View Report
Annual return. Legacy. 2007-08-14 View Report
Accounts. Accounts type total exemption small. 2007-06-11 View Report
Annual return. Legacy. 2006-07-26 View Report
Accounts. Accounts type total exemption small. 2006-05-31 View Report
Annual return. Legacy. 2005-07-26 View Report
Accounts. Accounts type total exemption small. 2005-06-03 View Report
Capital. Description: Ad 20/01/05--------- £ si 98@1=98 £ ic 2/100. 2005-02-09 View Report
Resolution. Description: Resolutions. 2005-02-09 View Report
Officers. Description: New director appointed. 2004-08-31 View Report