(AD01) New registered office address Steel House Whiteley Business Park Fareham Hampshire PO15 7FP. Change occurred on Tuesday 9th January 2024. Company's previous address: Office 35 Bizspace Fareham Steel House, Solent Business Park Fareham Hampshire PO15 7FP England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office 35 Bizspace Fareham Steel House, Solent Business Park Fareham Hampshire PO15 7FP. Change occurred on Monday 20th February 2023. Company's previous address: Ground Floor, the Barn Calcot Lane Curdridge Southampton SO32 2BN England.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 17th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 31st July 201946.00 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(6 pages)
|
(AD01) New registered office address Ground Floor, the Barn Calcot Lane Curdridge Southampton SO32 2BN. Change occurred on Monday 15th April 2019. Company's previous address: Unit 46 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 1st October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 46 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ. Change occurred on Thursday 2nd November 2017. Company's previous address: Basepoint Gosport Aerodrome Road Gosport Hampshire PO13 0FQ England.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 5th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(MR04) Charge 082346820001 satisfaction in full.
filed on: 14th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Basepoint Gosport Aerodrome Road Gosport Hampshire PO13 0FQ. Change occurred on Tuesday 8th March 2016. Company's previous address: Unit 28 Basepoint Gosport Aerodrome Road Gosport Hampshire PO13 0FQ.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cerberus satellite services LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 28th January 2015
filed on: 29th, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Tuesday 27th January 2015
filed on: 28th, January 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 31st October 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082346820001, created on Wednesday 24th September 2014
filed on: 1st, October 2014
| mortgage
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit 28 Basepoint Gosport Aerodrome Road Gosport Hampshire PO13 0FQ. Change occurred on Friday 5th September 2014. Company's previous address: 30 Sydney Road Gosport Hampshire PO12 1PJ England.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Sydney Road Gosport Hampshire PO12 1PJ. Change occurred on Thursday 28th August 2014. Company's previous address: 5 the Old Railway Spring Garden Lane Gosport Hampshire PO12 1FQ England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 the Old Railway Spring Garden Lane Gosport Hampshire PO12 1FQ. Change occurred on Thursday 17th July 2014. Company's previous address: 30 Sydney Road Gosport Hampshire PO12 1PJ.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(23 pages)
|