INMARSAT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06135635 |
Category | Private Limited Company |
Incorporated | 02 Mar 2007 |
Age | 17 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
INMARSAT SOLUTIONS LIMITED is an active private limited company with number 06135635. It was incorporated 17 years, 2 months, 30 days ago, on 02 March 2007. The company address is 50 Finsbury Square, London, EC2A 1HD, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: 99 City Road London EC1Y 1AX
New address: 50 Finsbury Square London EC2A 1HD
Change date: 2024-02-19
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: Mr Jason Stewart Smith
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Charlotte Conway
Termination date: 2023-11-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 25 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 01 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 01 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 23 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 01 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Charlotte Conway
Appointment date: 2021-04-28
Documents
Confirmation statement with updates
Date: 13 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Rupert Edward Pearce
Documents
Capital allotment shares
Date: 19 Jan 2021
Action Date: 18 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-18
Capital : 2,215 GBP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 19 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 06 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 06 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Mortgage satisfy charge full
Date: 20 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 08 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 29 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 29 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Sukawaty
Termination date: 2016-10-31
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 10 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Edward Pearce
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Medlock
Documents
Accounts with accounts type full
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Parm
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Claire Horrocks
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Charles Richard Kenneth Medlock
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Andrew John Sukawaty
Documents
Change person secretary company with change date
Date: 26 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mrs Alison Claire Horrocks
Documents
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Parm
Documents
Certificate change of name company
Date: 22 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inmarsat global solutions LIMITED\certificate issued on 22/03/11
Documents
Change of name notice
Date: 22 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 09 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stratos global solutions LIMITED\certificate issued on 09/03/11
Documents
Resolution
Date: 09 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cip uk holdings LIMITED\certificate issued on 02/12/10
Documents
Change of name notice
Date: 02 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 29 Jul 2010
Action Date: 07 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-07
Capital : 200 GBP
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-30
Capital : 249 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change account reference date company previous shortened
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-04-30
Documents
Accounts with accounts type full
Date: 14 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/04/2009
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 287
Description: Registered office changed on 06/05/2009 from 30 st mary axe london EC3A 8AF
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary victor horcasitas
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew sukawaty
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed charles richard kenneth medlock
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed alison claire horrocks
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director johannes lipman
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director johannes van moorsel
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric de jong
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric le proux de la riviere
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; no change of members
Documents
Accounts with accounts type group
Date: 25 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / victor horcasitas / 02/09/2007
Documents
Legacy
Date: 09 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 15 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADEPT ACCOUNTING SERVICES LIMITED
38 KEDLESTON ROAD,PETERBOROUGH,PE2 8XL
Number: | 07182707 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 READING ROAD,WOKINGHAM,RG41 1HT
Number: | 07706778 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 06151542 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 MASWELL PARK CRESCENT,HOUNSLOW,TW3 2DS
Number: | 10159352 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WENTWORTH ROAD,HERTFORD,SG13 8JP
Number: | 09199199 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 HIGH STREET,ARLESEY,SG15 6SZ
Number: | 10228388 |
Status: | ACTIVE |
Category: | Private Limited Company |