INTERSAT (UK) LTD
Status | ACTIVE |
Company No. | 05572694 |
Category | Private Limited Company |
Incorporated | 23 Sep 2005 |
Age | 18 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INTERSAT (UK) LTD is an active private limited company with number 05572694. It was incorporated 18 years, 8 months, 23 days ago, on 23 September 2005. The company address is 24 Woodcock Dell Avenue 24 Woodcock Dell Avenue, Harrow, HA3 0NS, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Cessation of a person with significant control
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sayed Azfer Nazir
Cessation date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Withdrawal of a person with significant control statement
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-08
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 03 Mar 2018
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-26
Psc name: Sayed Azfer Nazir
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-25
Psc name: Sayed Azfer Nazir
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-15
Officer name: Mr Azfer Nazir
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2016
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Termination secretary company with name termination date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-20
Officer name: Yasin Ebrahim Macci
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Azfer Nazir
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62 CHURCH ROAD,HOLYWOOD,BT18 9BU
Number: | NI639645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,HULL,HU5 4HF
Number: | 06651402 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAY LOFT UPPER HALL,DROITWICH,WR9 0PA
Number: | 09624177 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACRES LITTLE ACRES,RAYLEIGH,SS6 9RA
Number: | 07578299 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSYCHO-SOCIAL INTERVENTIONS LIMITED
BASE MANCHESTER SCIENCE PARK,MANCHESTER,M15 6LR
Number: | 06734982 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRIXEY ROAD,POOLE,BH12 3PB
Number: | 11957193 |
Status: | ACTIVE |
Category: | Private Limited Company |