(PSC02) Notification of a person with significant control Monday 18th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st October 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st October 2023.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor, Trident Two Styal Road Manchester M22 5XB United Kingdom to Bepo Building Harwell Campus Didcot Oxfordshire OX11 0GD on Friday 3rd November 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st October 2023.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st October 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 111475230002 satisfaction in full.
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111475230004 satisfaction in full.
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111475230003 satisfaction in full.
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed satixfy space systems uk LTDcertificate issued on 01/11/23
filed on: 1st, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 111475230004, created on Friday 2nd June 2023
filed on: 18th, June 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 7th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 7th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Friday 8th April 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th April 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR England to Ground Floor, Trident Two Styal Road Manchester M22 5XB on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(4 pages)
|
(MR04) Charge 111475230001 satisfaction in full.
filed on: 7th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111475230003, created on Tuesday 1st February 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 111475230002, created on Tuesday 1st February 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(52 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111475230001, created on Monday 19th April 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(39 pages)
|
(AP01) New director appointment on Wednesday 30th September 2020.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 11th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on Wednesday 15th August 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 279 Farnborough Road Farnborough GU14 7LS United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on Wednesday 20th June 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Thursday 31st January 2019.
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th January 2018
capital
|
|