ISAT LIMITED - ST. ALBANS


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

Description Filing date
Insolvency. Brought down date: 2020-03-26. 2020-05-14 View Report
Accounts. Accounts type total exemption full. 2019-08-09 View Report
Insolvency. Liquidation disclaimer notice. 2019-04-25 View Report
Officers. Appointment date: 2018-09-28. Officer name: Mr Malcolm Howard Mallett. 2019-04-16 View Report
Address. Old address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN. Change date: 2019-04-16. 2019-04-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-04-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-13 View Report
Resolution. Description: Resolutions. 2019-04-13 View Report
Officers. Termination date: 2019-01-01. Officer name: Kevin Roger Cawood. 2019-01-14 View Report
Officers. Termination date: 2019-01-14. Officer name: Ian David Townsend. 2019-01-14 View Report
Officers. Appointment date: 2018-12-20. Officer name: Mr Ian David Townsend. 2019-01-04 View Report
Officers. Termination date: 2019-01-02. Officer name: Neil Ramsay Blackley. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Officers. Termination date: 2018-03-06. Officer name: Yvonne Sheridan. 2018-03-06 View Report
Officers. Officer name: Mr Kevin Roger Cawood. Appointment date: 2018-01-25. 2018-01-27 View Report
Officers. Officer name: David James Harper. Termination date: 2018-01-25. 2018-01-27 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Accounts. Change account reference date company current shortened. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption full. 2017-01-23 View Report
Officers. Officer name: Kevin Roger Cawood. Termination date: 2016-07-25. 2017-01-13 View Report
Accounts. Change account reference date company current shortened. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Change account reference date company previous shortened. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Officers. Termination date: 2015-10-24. Officer name: Martyn Lindsay Braime. 2015-11-02 View Report
Officers. Appointment date: 2015-08-24. Officer name: Mr Martyn Lindsay Braime. 2015-08-28 View Report
Officers. Officer name: Mr John Francis Yates. Appointment date: 2015-08-24. 2015-08-28 View Report
Officers. Officer name: John David William Pocock. Termination date: 2015-08-17. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Address. New address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. Change date: 2015-01-23. Old address: Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Mortgage. Charge creation date: 2014-08-21. Charge number: 075750910002. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Officers. Officer name: Macrae Secretaries Limited. 2012-10-29 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Officers. Officer name: John David William Pocock. 2011-12-01 View Report
Officers. Officer name: Mr Neil Ramsay Blackley. 2011-04-21 View Report
Address. Old address: C/O Isat Limited Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR United Kingdom. Change date: 2011-04-20. 2011-04-20 View Report
Address. Old address: 59 Lafone Street London SE1 2LX. Change date: 2011-04-20. 2011-04-20 View Report
Officers. Officer name: Mrs Yvonne Sheridan. 2011-04-20 View Report
Officers. Officer name: Ravi Goonesena. 2011-04-20 View Report
Officers. Officer name: Mr Kevin Roger Cawood. 2011-04-20 View Report
Officers. Officer name: Mr David James Harper. 2011-04-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-04-20 View Report
Change of name. Description: Company name changed omniglobe satellite LIMITED\certificate issued on 31/03/11. 2011-03-31 View Report