N-SAT LIMITED
Status | ACTIVE |
Company No. | 06444694 |
Category | Private Limited Company |
Incorporated | 04 Dec 2007 |
Age | 16 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
N-SAT LIMITED is an active private limited company with number 06444694. It was incorporated 16 years, 5 months, 28 days ago, on 04 December 2007. The company address is Clarence House 279 Helmshore Road Clarence House 279 Helmshore Road, Blackburn, BB4 4DJ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 30 May 2024
Action Date: 30 May 2024
Category: Address
Type: AD01
New address: Clarence House 279 Helmshore Road Haslingden Blackburn BB4 4DJ
Change date: 2024-05-30
Old address: The Quadrant Green Lane Heywood OL10 1NG England
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
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 total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marianne Kate Hogan
Change date: 2017-12-04
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel John Hogan
Change date: 2017-12-04
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Hogan
Change date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
New address: The Quadrant Green Lane Heywood OL10 1NG
Old address: Unit 31 & 32 Imperial House Hornby Street Bury Lancashire BL9 5BN
Change date: 2017-03-06
Documents
Confirmation statement with updates
Date: 06 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: 07 Oct 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: 19 Jan 2016
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: 18 Dec 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Change account reference date company previous shortened
Date: 22 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
New address: Unit 31 & 32 Imperial House Hornby Street Bury Lancashire BL9 5BN
Change date: 2015-07-30
Old address: First Floor Crown Point Heap Brow Bury Lancashire BL9 7JR
Documents
Appoint person secretary company with name date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel John Hogan
Appointment date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Termination secretary company with name termination date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-03
Officer name: Sharon Marie Clarke
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Old address: 618 Liverpool Road, Peel Green Eccles Lancashire M30 7NA
New address: First Floor Crown Point Heap Brow Bury Lancashire BL9 7JR
Change date: 2015-02-02
Documents
Gazette filings brought up to date
Date: 31 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 27 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: 30 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: 14 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: 30 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: 03 Jan 2012
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: 03 Jan 2012
Action Date: 04 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Hogan
Change date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 01 Mar 2011
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: 31 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Clarke
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Patrick Clarke
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Mr Daniel Hogan
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr daniel hogan
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen patrick clarke
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon marie clarke
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary frances hall
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david hall
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Some Companies
FLAT 126, LOCKSIDE HOUSE,LONDON,SW6 2XD
Number: | 11766875 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 07996298 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CARRICKBROAD ROAD,NEWRY,BT35 8TQ
Number: | NI634823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAPP MANAGEMENT COMPANY LIMITED
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 09096106 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | 08649226 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG,HOVE,BN3 2DL
Number: | 08524347 |
Status: | ACTIVE |
Category: | Private Limited Company |