INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED

Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey
StatusDISSOLVED
Company No.07587638
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 14 days

SUMMARY

INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED is an dissolved private limited company with number 07587638. It was incorporated 13 years, 1 month, 20 days ago, on 01 April 2011 and it was dissolved 2 years, 8 months, 14 days ago, on 07 September 2021. The company address is Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 14 May 2020

Action Date: 28 Sep 2018

Category: Capital

Type: RP04SH01

Date: 2018-09-28

Capital : 1,534 GBP

Documents

View document PDF

Legacy

Date: 14 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/03/2019

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Roger Cawood

Change date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH

Change date: 2019-09-10

Old address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-14

Officer name: Ian David Townsend

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-22

Officer name: Mr Ian David Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Ramsay Blackley

Termination date: 2019-01-02

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Dec 2018

Action Date: 28 Sep 2018

Category: Capital

Type: RP04SH01

Capital : 603,031 GBP

Date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Malcolm Mallett

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 634 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Kevin Roger Cawood

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-06

Officer name: Yvonne Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Roger Cawood

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: David James Harper

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-17

Officer name: Kevin Roger Cawood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Lindsay Braime

Termination date: 2015-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Lindsay Braime

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Yates

Appointment date: 2015-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David William Pocock

Termination date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR

New address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Change date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Mar 2014

Action Date: 01 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-01

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macrae Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-10

Capital : 436 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David William Pocock

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sucette LIMITED\certificate issued on 29/11/11

Documents

View document PDF

Change of name notice

Date: 29 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Second filing of form with form type

Date: 19 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 19 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-05

Capital : 376,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Capital : 376,000 GBP

Date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Old address: , C/O Isat Limited, Unit 11 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR, United Kingdom

Change date: 2011-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: , 59 Lafone Street, Shad Thames, London, SE1 2LX

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Sheridan

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Goonesena

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Roger Cawood

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Ramsay Blackley

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Harper

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M PROPERTIES (NORTH WEST) LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:09264826
Status:ACTIVE
Category:Private Limited Company

ALLEGRI & CO. LTD

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:07829890
Status:ACTIVE
Category:Private Limited Company

CANANDJO LIMITED

8A WINGBURY COURTYARD,WINGRAVE,HP22 4LW

Number:06771545
Status:ACTIVE
Category:Private Limited Company

MEDCO SAHARA LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:05247439
Status:ACTIVE
Category:Private Limited Company

RLC AIRCRAFT ENGINEERING SERVICES LIMITED

25 ROCHFORD DRIVE,LUTON,LU2 8SS

Number:06958862
Status:ACTIVE
Category:Private Limited Company

THE CLIMATE CHANGE PROJECT LIMITED

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11007084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source