About

Registered Number: 01759903
Date of Incorporation: 10/10/1983 (41 years and 6 months ago)
Company Status: Active
Registered Address: 67 Shakespeare Road, Hanwell, London, W7 1LU

 

Commercial Space Technologies Ltd was established in 1983. Currently we aren't aware of the number of employees at the this organisation. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALASHOVA, Helena 14 February 1992 01 January 1993 1
THORPE, Derek George N/A 11 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PERERA, Swarnamali Thiranjani N/A 05 August 1992 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 08 December 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 09 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 22 December 2015
MR01 - N/A 27 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 10 January 2010
CH03 - Change of particulars for secretary 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 18 January 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 13 December 2002
395 - Particulars of a mortgage or charge 29 June 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 19 January 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 08 December 1999
363b - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 18 March 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 02 February 1997
288 - N/A 20 September 1996
288 - N/A 20 September 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 28 January 1993
288 - N/A 14 January 1993
287 - Change in situation or address of Registered Office 03 December 1992
288 - N/A 25 August 1992
AA - Annual Accounts 19 February 1992
288 - N/A 18 February 1992
363b - Annual Return 03 January 1992
288 - N/A 04 November 1991
AA - Annual Accounts 25 July 1991
288 - N/A 16 January 1991
363a - Annual Return 07 January 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 10 August 1989
RESOLUTIONS - N/A 11 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1989
123 - Notice of increase in nominal capital 11 July 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
395 - Particulars of a mortgage or charge 12 July 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 23 July 1987
288 - N/A 23 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 10 February 1987
363 - Annual Return 10 February 1987
363 - Annual Return 10 February 1987
AC05 - N/A 18 November 1986
NEWINC - New incorporation documents 10 October 1983
CERTNM - Change of name certificate 10 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Debenture 24 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.