7E SATELLITE NETWORKS LTD.

04158227
UNIT 1 HOUNSLOW BUSINESS PARK ALICE WAY HOUNSLOW ENGLAND TW3 3UD

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
25 Apr 2024 accounts Annual Accounts 2 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2022 accounts Annual Accounts 2 Buy now
19 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 May 2021 officers Appointment of director (Mr Adam Webster) 2 Buy now
10 May 2021 officers Termination of appointment of director (Peter Victor Francis Beardow) 1 Buy now
10 May 2021 officers Appointment of director (Mr Jon Mcgugan) 2 Buy now
10 May 2021 officers Appointment of director (Mr Neville Stebbings) 2 Buy now
27 Apr 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2020 accounts Annual Accounts 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Change of particulars for director (Mr Peter Victor Francis Beardow) 2 Buy now
12 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2019 accounts Annual Accounts 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 2 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 2 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
07 May 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
01 May 2012 accounts Annual Accounts 2 Buy now
28 Feb 2012 officers Termination of appointment of secretary (Cecil Beardow) 1 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 2 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
05 May 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
02 Jun 2009 accounts Annual Accounts 2 Buy now
24 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 2 Buy now
14 Feb 2008 annual-return Return made up to 12/02/08; full list of members 2 Buy now
25 Jun 2007 accounts Annual Accounts 2 Buy now
15 Feb 2007 annual-return Return made up to 12/02/07; full list of members 2 Buy now
14 Feb 2006 annual-return Return made up to 12/02/06; full list of members 2 Buy now
03 Jan 2006 accounts Accounting reference date extended from 28/02/06 to 31/08/06 1 Buy now
18 Apr 2005 accounts Annual Accounts 1 Buy now
09 Mar 2005 annual-return Return made up to 12/02/05; full list of members 6 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
06 May 2004 officers Secretary resigned 1 Buy now
05 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2004 accounts Annual Accounts 2 Buy now
26 Mar 2004 annual-return Return made up to 12/02/04; full list of members 6 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: unit 15 hampton farm industrial estate LTD bolney way hampton road west feltham middlesex TW13 6DB 1 Buy now
11 Nov 2003 accounts Annual Accounts 2 Buy now
20 Mar 2003 annual-return Return made up to 12/02/03; no change of members 6 Buy now
04 Dec 2002 accounts Annual Accounts 2 Buy now
25 Mar 2002 annual-return Return made up to 12/02/02; full list of members 6 Buy now
28 Feb 2001 address Registered office changed on 28/02/01 from: the glassmill 1 battersea bridge road londonjp SW11 3BZ 1 Buy now
28 Feb 2001 officers Secretary resigned 1 Buy now
28 Feb 2001 officers Director resigned 1 Buy now
28 Feb 2001 officers New secretary appointed 2 Buy now
28 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 incorporation Incorporation Company 18 Buy now