AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 17, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 23, 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 19, 2018
filed on: 19th, January 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 11, 2018
filed on: 11th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 Tollerford Road Poole Dorset BH17 9BW. Change occurred on August 31, 2015. Company's previous address: 4 Westham Close Poole Dorset BH17 9HW.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2014: 2.00 GBP
capital
|
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed satlink secure systems (uk) LTDcertificate issued on 18/10/13
filed on: 18th, October 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|