DSAT ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 06444026 |
Category | Private Limited Company |
Incorporated | 04 Dec 2007 |
Age | 16 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 months, 30 days |
SUMMARY
DSAT ENGINEERING LIMITED is an dissolved private limited company with number 06444026. It was incorporated 16 years, 5 months, 30 days ago, on 04 December 2007 and it was dissolved 10 months, 30 days ago, on 04 July 2023. The company address is 6 Brendon Close 6 Brendon Close, Southampton, SO45 5SQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Old address: 6 Brendon Close, Dibden Purlieu, Southampton 6 Brendon Close Dibden Purlieu Southampton SO45 5SQ England
Change date: 2017-07-18
New address: 6 Brendon Close Dibden Purlieu Southampton SO45 5SQ
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: Llaingof Velindre Llandysul Dyfed SA44 5JF
Change date: 2017-07-10
New address: 6 Brendon Close, Dibden Purlieu, Southampton 6 Brendon Close Dibden Purlieu Southampton SO45 5SQ
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: David John Satterthwaite
Documents
Change person secretary company with change date
Date: 18 Dec 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gael Carol Satterthwaite
Change date: 2011-03-01
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Old address: 3 Silvers End Dibden Purlieu Southampton SO45 4NE
Change date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: David John Satterthwaite
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/11/2008
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david satterthwaite / 09/12/2008
Documents
Some Companies
DIAMOND ESTATE MANAGEMENT LIMITED
2/1 79 QUARRY STREET,HAMILTON,ML3 7AG
Number: | SC601286 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 02564557 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O DIRECT ASSIST ACCOUNTANTS 85 - 87 WOODGRANGE ROAD,LONDON,E7 0EP
Number: | 09765389 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LOWER TOWN STREET,LEEDS,LS13 2BW
Number: | 08707385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, HORESTON GRANGE SHOPPING CENTRE,NUNEATON,CV11 6GU
Number: | 06914916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ALBERT STREET,MANCHESTER,M43 7BA
Number: | 06222765 |
Status: | ACTIVE |
Category: | Private Limited Company |