About

Registered Number: 05479318
Date of Incorporation: 13/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Advanced Satellite Solutions Ltd was registered on 13 June 2005 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Orford, Andrea Elizabeth, Orford, Nolan James at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORFORD, Nolan James 13 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ORFORD, Andrea Elizabeth 13 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
RESOLUTIONS - N/A 12 August 2020
MA - Memorandum and Articles 12 August 2020
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 19 June 2017
AAMD - Amended Accounts 04 April 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 28 June 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 08 April 2013
AAMD - Amended Accounts 20 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AA - Annual Accounts 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.