(CERTNM) Company name changed bullitt satellite connect LIMITEDcertificate issued on 30/03/24
filed on: 30th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from One Valpy Valpy Street Reading RG1 1AR England on Sat, 2nd Mar 2024 to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, June 2023
| accounts
|
Free Download
(63 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 13th, June 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074287690011, created on Fri, 21st Apr 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Mar 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Mar 2023 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bullitt group services LIMITEDcertificate issued on 24/02/23
filed on: 24th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 074287690010, created on Thu, 9th Feb 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074287690009, created on Thu, 9th Feb 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074287690008, created on Thu, 5th Jan 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2021
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 074287690007, created on Thu, 3rd Jun 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074287690006, created on Thu, 3rd Jun 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074287690003, created on Thu, 3rd Jun 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 074287690004, created on Thu, 3rd Jun 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074287690005, created on Thu, 3rd Jun 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th Feb 2021
filed on: 8th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Mar 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Mar 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Mar 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Mar 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Mar 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Mar 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Mon, 29th Jan 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Jan 2018
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Sep 2017
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 8a Lonsdale Road London NW6 6rd on Thu, 11th Jun 2015 to One Valpy Valpy Street Reading RG1 1AR
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 3rd Jun 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074287690002
filed on: 18th, February 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Nov 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Nov 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 12th Sep 2011. Old Address: 108 Saga Centre 326 Kensal Road London W10 5BZ England
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|