Applied Satellite Technology Ltd was established in 1987. This business is registered for VAT in the UK. This company has 15 directors listed at Companies House. The company currently employs 101-250 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINNIE, Christopher John | 14 December 2015 | - | 1 |
CASTELL, Stuart James | 01 January 2017 | - | 1 |
DARLING, Susan Margaret | N/A | - | 1 |
DAVIES, David Charles | 01 May 2007 | - | 1 |
SMITH, Andrew John | 01 November 2016 | - | 1 |
SYKES, Mark Andrew Peter | 01 September 2013 | - | 1 |
ABBOTT, Jason | 01 May 2007 | 30 December 2016 | 1 |
HARRIS, Richard Nigel | 06 November 2009 | 28 March 2011 | 1 |
JACOBSEN, Henrik Broeng | 06 November 2009 | 28 March 2011 | 1 |
JOHNSON, Alexandra Mary | 01 May 2014 | 31 May 2019 | 1 |
LEE, Kok Ann | 06 November 2009 | 28 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINNIE, Christopher John | 01 August 2018 | - | 1 |
MASON BILLIG, Kay Frances | 30 November 2014 | 01 August 2016 | 1 |
TURNER, Jennifer Hazel | 11 January 2011 | 30 November 2014 | 1 |
VERHULST, Danny Camiel Paula | 01 August 2016 | 01 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 13 August 2019 | |
TM01 - Termination of appointment of director | 13 August 2019 | |
AA - Annual Accounts | 05 February 2019 | |
MR04 - N/A | 21 December 2018 | |
CS01 - N/A | 14 August 2018 | |
AP03 - Appointment of secretary | 14 August 2018 | |
TM02 - Termination of appointment of secretary | 14 August 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 November 2016 | |
CS01 - N/A | 11 August 2016 | |
CH03 - Change of particulars for secretary | 11 August 2016 | |
AP03 - Appointment of secretary | 11 August 2016 | |
TM02 - Termination of appointment of secretary | 11 August 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
CH03 - Change of particulars for secretary | 09 February 2015 | |
CH03 - Change of particulars for secretary | 06 February 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AP03 - Appointment of secretary | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 09 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 15 May 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
TM01 - Termination of appointment of director | 30 March 2011 | |
TM01 - Termination of appointment of director | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AP03 - Appointment of secretary | 11 January 2011 | |
TM02 - Termination of appointment of secretary | 11 January 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 13 January 2010 | |
AP01 - Appointment of director | 23 November 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
363a - Annual Return | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363a - Annual Return | 16 September 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 September 2005 | |
353 - Register of members | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
RESOLUTIONS - N/A | 18 April 2005 | |
RESOLUTIONS - N/A | 18 April 2005 | |
RESOLUTIONS - N/A | 18 April 2005 | |
AA - Annual Accounts | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
287 - Change in situation or address of Registered Office | 22 October 2004 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 10 September 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 24 July 1998 | |
AA - Annual Accounts | 10 February 1998 | |
395 - Particulars of a mortgage or charge | 29 January 1998 | |
363s - Annual Return | 18 September 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363s - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 06 October 1995 | |
363s - Annual Return | 27 September 1995 | |
363s - Annual Return | 21 October 1994 | |
AA - Annual Accounts | 17 October 1994 | |
287 - Change in situation or address of Registered Office | 06 January 1994 | |
287 - Change in situation or address of Registered Office | 29 November 1993 | |
363a - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 17 November 1993 | |
AA - Annual Accounts | 24 November 1992 | |
363s - Annual Return | 10 November 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 09 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1992 | |
288 - N/A | 17 March 1992 | |
288 - N/A | 17 March 1992 | |
363a - Annual Return | 02 March 1992 | |
287 - Change in situation or address of Registered Office | 06 February 1992 | |
AA - Annual Accounts | 06 February 1992 | |
CERTNM - Change of name certificate | 21 January 1992 | |
287 - Change in situation or address of Registered Office | 25 October 1991 | |
AA - Annual Accounts | 25 October 1991 | |
363a - Annual Return | 04 April 1991 | |
RESOLUTIONS - N/A | 20 October 1989 | |
AA - Annual Accounts | 20 October 1989 | |
AA - Annual Accounts | 20 October 1989 | |
363 - Annual Return | 20 October 1989 | |
363 - Annual Return | 21 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 September 1987 | |
288 - N/A | 06 September 1987 | |
287 - Change in situation or address of Registered Office | 06 September 1987 | |
NEWINC - New incorporation documents | 06 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2011 | Outstanding |
N/A |
Legal charge | 30 April 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 July 1998 | Outstanding |
N/A |
Mortgage debenture | 15 January 1998 | Fully Satisfied |
N/A |