Advanced company searchLink opens in new window

SATYS SEALING & PAINTING UK LIMITED

Company number 06072410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11
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