HUMBER SATELLITE LIMITED

202 Hessle Road, Hull, HU3 3BE, England
StatusACTIVE
Company No.09473575
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

HUMBER SATELLITE LIMITED is an active private limited company with number 09473575. It was incorporated 9 years, 3 months, 13 days ago, on 05 March 2015. The company address is 202 Hessle Road, Hull, HU3 3BE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: 17 Wharf Street South Leicester LE1 2AA England

New address: 202 Hessle Road Hull HU3 3BE

Change date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: 17 Wharf Street South Leicester LE1 2AA

Change date: 2019-09-20

Old address: Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: 1 Camden Street Leicester LE1 2AP England

New address: Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA

Change date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Marie Mustafa

Notification date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Ali Mahmud Mustafa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: C/O Del & Co 277 Anlaby Road Hull HU3 2SE United Kingdom

New address: 1 Camden Street Leicester LE1 2AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Mahmus Mustafa

Notification date: 2017-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Kerry Marie Mustafa

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Mahmud Mustafa

Appointment date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Kerry Marie Mustafa

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

New address: C/O Del & Co 277 Anlaby Road Hull HU3 2SE

Change date: 2016-08-15

Old address: C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Mrs Kerry Marie Mustafa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ideal broadband LTD\certificate issued on 11/03/15

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M PROPERTY CONSTRUCTION SERVICES LIMITED

244 HAYDONS ROAD,LONDON,SW19 8TT

Number:04880446
Status:ACTIVE
Category:Private Limited Company

CRICKETERS KINGSTON LIMITED

MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY

Number:07570659
Status:ACTIVE
Category:Private Limited Company

ECOWIN LTD

UNIT 1 10C RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC421883
Status:ACTIVE
Category:Private Limited Company

GRAND BUSINESS OPPORTUNITIES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL017945
Status:ACTIVE
Category:Limited Partnership

L R HARVEY (BUILDERS) LIMITED

4 GRENVILLE AVENUE,HERTFORDSHIRE,EN10 7DH

Number:04761672
Status:ACTIVE
Category:Private Limited Company

SPIREMINDS LIMITED

10 ST. MICHAELS VILLAS,LEEDS,LS6 3AF

Number:07296770
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