SATELLITE ENGINEERING LIMITED

05580679
CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM PO17 6EX

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 9 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2023 accounts Annual Accounts 9 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 accounts Annual Accounts 9 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2020 accounts Annual Accounts 9 Buy now
26 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 accounts Annual Accounts 9 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 accounts Annual Accounts 9 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 7 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
14 Oct 2009 officers Change of particulars for director (Lynn Michelle Spencer) 2 Buy now
14 Oct 2009 officers Change of particulars for director (David Ian Spencer) 2 Buy now
12 Oct 2009 accounts Annual Accounts 6 Buy now
06 Nov 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 6 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 8 slindon close waterlooville PO8 0XZ 1 Buy now
01 Feb 2008 annual-return Return made up to 03/10/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 3 Buy now
11 Oct 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
11 Oct 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
11 Oct 2005 officers New director appointed 1 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
11 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 officers New secretary appointed 1 Buy now
11 Oct 2005 officers New director appointed 1 Buy now
03 Oct 2005 incorporation Incorporation Company 13 Buy now