EOSPHERE LIMITED

04165064
SATELLITE APPLICATIONS CATAPULT (R103) HARWELL SPACE CLUSTER, FERMI AVENUE HARWELL DIDCOT OX11 0QR

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 3 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 3 Buy now
29 Jul 2021 officers Change of particulars for director (Mr. Nicholas Philip Walker) 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 8 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 8 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 10 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 4 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
24 May 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
01 Jun 2012 accounts Annual Accounts 6 Buy now
31 Mar 2012 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
19 May 2010 accounts Annual Accounts 6 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Nicholas Philip Walker) 2 Buy now
12 Mar 2010 officers Change of particulars for director (James Dominic Flach) 2 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
20 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
29 Sep 2008 accounts Amended Accounts 6 Buy now
11 Sep 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
15 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2007 officers New director appointed 3 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE 1 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
22 Feb 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
22 Feb 2007 officers Director's particulars changed 1 Buy now
17 Aug 2006 officers New secretary appointed 2 Buy now
27 Jul 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
28 Jun 2006 resolution Resolution 6 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 3 great farm offices west woodhay newbury berkshire RG20 0BP 1 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
13 Jun 2006 capital S-div 20/03/01 1 Buy now
13 Jun 2006 resolution Resolution 1 Buy now
26 Apr 2006 accounts Annual Accounts 5 Buy now
21 Feb 2006 annual-return Return made up to 21/02/06; full list of members 3 Buy now
18 Aug 2005 accounts Annual Accounts 5 Buy now
16 Mar 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
18 Jun 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: farthings stoke road hurstbourne tarrant andover hampshire SP11 0BA 1 Buy now
28 Jun 2003 accounts Annual Accounts 6 Buy now
04 Apr 2003 annual-return Return made up to 21/02/03; full list of members 7 Buy now
14 Jul 2002 accounts Annual Accounts 4 Buy now
03 May 2002 annual-return Return made up to 21/02/02; full list of members 7 Buy now
03 May 2002 officers Director's particulars changed 1 Buy now
24 Apr 2002 address Registered office changed on 24/04/02 from: arrowfield house 6 pound street newbury berkshire RG14 6AA 1 Buy now
11 Dec 2001 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
15 Aug 2001 address Registered office changed on 15/08/01 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN 1 Buy now
04 Apr 2001 capital S-div 20/03/01 1 Buy now
13 Mar 2001 officers Secretary resigned 1 Buy now
13 Mar 2001 officers Director resigned 1 Buy now
13 Mar 2001 officers New secretary appointed 2 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
12 Mar 2001 incorporation Memorandum Articles 4 Buy now
28 Feb 2001 incorporation Memorandum Articles 4 Buy now
28 Feb 2001 resolution Resolution 1 Buy now
21 Feb 2001 incorporation Incorporation Company 15 Buy now