Applied Satellite Technology Ltd was founded on 06 August 1987 with its registered office in Norfolk. The company is registered for VAT in the UK. 101-250 people work at the organisation. The organisation has 15 directors listed in the Companies House registry.
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 |