SATYS SEALING & PAINTING UK LIMITED
Company number 06072410
- Company Overview for SATYS SEALING & PAINTING UK LIMITED (06072410)
- Filing history for SATYS SEALING & PAINTING UK LIMITED (06072410)
- People for SATYS SEALING & PAINTING UK LIMITED (06072410)
- Charges for SATYS SEALING & PAINTING UK LIMITED (06072410)
- More for SATYS SEALING & PAINTING UK LIMITED (06072410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
11 Oct 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
29 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
19 Apr 2022 | AP01 | Appointment of Mr Thomas Pineau as a director on 10 April 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Muriel Christianne Monique Helye as a director on 25 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Gary Blanchard on 10 August 2021 | |
12 Mar 2021 | AAMD | Amended accounts made up to 30 September 2019 | |
17 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | PSC05 | Change of details for Stts Group Sa as a person with significant control on 11 April 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
08 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
26 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
16 Jan 2018 | AP03 | Appointment of Ms Loraine Helga Lloyd-Richards as a secretary on 1 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 160 Single Aisle Paint Facility Chester Road Broughton Cheshire CH4 0DR United Kingdom to Building 160 Airbus Facility East Chester Road Broughton Cheshire CH4 0DR on 16 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW to 160 Single Aisle Paint Facility Chester Road Broughton Cheshire CH4 0DR on 15 January 2018 |