SURREY SATELLITE INVESTMENTS LIMITED

06479189
TYCHO HOUSE 20 STEPHENSON ROAD SURREY RESEARCH PARK GUIDFORD GU2 7YE

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 14 Buy now
03 Jul 2017 officers Termination of appointment of secretary (Alan Shaw) 1 Buy now
03 Jul 2017 officers Appointment of secretary (Caroline Peace) 2 Buy now
07 Jun 2017 officers Appointment of director (Sir Martin Nicholas Sweeting) 2 Buy now
24 Apr 2017 officers Termination of appointment of director (John Paffett) 1 Buy now
29 Mar 2017 officers Termination of appointment of director (Andrew Patrick Wood) 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 11 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 officers Change of particulars for director (Dr John Paffett) 2 Buy now
03 Nov 2015 officers Appointment of secretary (Alan Shaw) 3 Buy now
09 Oct 2015 accounts Annual Accounts 13 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Caroline Peace) 1 Buy now
10 Apr 2015 officers Appointment of director (Mr Andrew Patrick Wood) 2 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 officers Termination of appointment of director (Matthew Perkins) 1 Buy now
29 May 2014 accounts Annual Accounts 10 Buy now
25 Apr 2014 officers Change of particulars for director (Sarah Parker) 2 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
23 Apr 2013 accounts Annual Accounts 10 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
18 May 2012 accounts Annual Accounts 10 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 9 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 officers Appointment of secretary (Caroline Peace) 1 Buy now
28 May 2010 officers Termination of appointment of secretary (Helen Perkins) 1 Buy now
05 May 2010 accounts Annual Accounts 10 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
30 Oct 2009 officers Change of particulars for secretary (Helen Margaret Perkins) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Dr John Paffett) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Dr John Paffett) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Sarah Parker) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Dr Matthew Perkins) 2 Buy now
18 Mar 2009 accounts Annual Accounts 5 Buy now
11 Feb 2009 capital Ad 30/01/09\gbp si 702247@1=702247\gbp ic 1/702248\ 2 Buy now
11 Feb 2009 resolution Resolution 1 Buy now
11 Feb 2009 capital Gbp nc 1000/750000\30/01/09 1 Buy now
27 Jan 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
03 Jul 2008 officers Director's change of particulars / matthew perkins / 01/07/2008 1 Buy now
06 Mar 2008 officers Director appointed dr john paffett 3 Buy now
29 Feb 2008 incorporation Memorandum Articles 17 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from the billings guildford surrey GU1 4YD 1 Buy now
25 Feb 2008 accounts Curr sho from 31/01/2009 to 31/12/2008 1 Buy now
25 Feb 2008 officers Appointment terminated secretary richard baxter 1 Buy now
25 Feb 2008 officers Appointment terminated director keith syson 1 Buy now
25 Feb 2008 officers Secretary appointed helen margaret perkins 1 Buy now
25 Feb 2008 officers Director appointed sarah parker 2 Buy now
25 Feb 2008 officers Director appointed dr matthew perkins 2 Buy now
13 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2008 incorporation Incorporation Company 25 Buy now