APPLIED SATELLITE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

APPLIED SATELLITE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153172

Incorporation date

06/08/1987

Size

Full

Contacts

Registered address

Registered address

Satellite House, Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk NR31 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/06/2025
Appointment of Mr Daniel James Lewis Housego-Watts as a secretary on 2025-06-23
dot icon24/06/2025
Termination of appointment of Richard Temple Gilliatt as a secretary on 2025-06-20
dot icon04/02/2025
Full accounts made up to 2024-04-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/04/2024
Termination of appointment of Gary Charles White as a director on 2024-04-16
dot icon26/01/2024
Full accounts made up to 2023-04-30
dot icon19/01/2024
Appointment of Mr Richard Temple Gilliatt as a secretary on 2024-01-19
dot icon06/10/2023
Appointment of Mr Gary Charles White as a director on 2023-09-23
dot icon21/09/2023
Termination of appointment of Andrew Robert Peters as a director on 2023-09-10
dot icon16/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon11/07/2023
Compulsory strike-off action has been discontinued
dot icon10/07/2023
Full accounts made up to 2022-04-30
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Termination of appointment of Danny Camiel Verhulst as a secretary on 2022-09-29
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon25/07/2022
Termination of appointment of Andrew John Smith as a director on 2022-07-15
dot icon04/05/2022
Full accounts made up to 2021-04-30
dot icon22/03/2022
Termination of appointment of Stuart James Castell as a director on 2022-03-16
dot icon08/02/2022
Appointment of Mr Andrew Robert Peters as a director on 2022-02-01
dot icon11/01/2022
Termination of appointment of David Charles Davies as a director on 2021-12-31
dot icon02/11/2021
Notification of Applied Satellite Group Ltd as a person with significant control on 2021-11-01
dot icon02/11/2021
Cessation of Oakauri Ltd as a person with significant control on 2021-11-01
dot icon29/10/2021
Notification of Oakauri Ltd as a person with significant control on 2021-10-28
dot icon29/10/2021
Cessation of Gregory Stuart Darling as a person with significant control on 2021-10-28
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/08/2021
Termination of appointment of Mark Andrew Peter Sykes as a director on 2021-07-31
dot icon13/05/2021
Full accounts made up to 2020-04-30
dot icon16/03/2021
Termination of appointment of Christopher John Binnie as a director on 2021-03-15
dot icon22/02/2021
Appointment of Mr Danny Camiel Verhulst as a secretary on 2021-02-01
dot icon22/02/2021
Termination of appointment of Christopher John Binnie as a secretary on 2021-02-01
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/01/2020
Full accounts made up to 2019-04-30
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon13/08/2019
Termination of appointment of Alexandra Mary Johnson as a director on 2019-05-31
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon21/12/2018
Satisfaction of charge 3 in full
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon14/08/2018
Appointment of Mr Christopher John Binnie as a secretary on 2018-08-01
dot icon14/08/2018
Termination of appointment of Danny Camiel Paula Verhulst as a secretary on 2018-08-01
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon04/01/2017
Appointment of Mr Stuart James Castell as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Jason Abbott as a director on 2016-12-30
dot icon03/11/2016
Appointment of Mr Andrew John Smith as a director on 2016-11-01
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/08/2016
Secretary's details changed for Mr Danny Camiel Verhulst on 2016-08-01
dot icon11/08/2016
Appointment of Mr Danny Camiel Verhulst as a secretary on 2016-08-01
dot icon11/08/2016
Termination of appointment of Kay Frances Mason Billig as a secretary on 2016-08-01
dot icon02/02/2016
Appointment of Mr Christopher John Binnie as a director on 2015-12-14
dot icon26/01/2016
Termination of appointment of Scott Matthew Slater as a director on 2015-12-12
dot icon02/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon03/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Paul Nicholas Stanley as a director on 2015-08-13
dot icon09/02/2015
Secretary's details changed
dot icon06/02/2015
Secretary's details changed for Mrs Annette Kay Billig on 2015-02-01
dot icon24/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon09/12/2014
Appointment of Mrs Annette Kay Billig as a secretary on 2014-11-30
dot icon09/12/2014
Termination of appointment of Jennifer Hazel Turner as a secretary on 2014-11-30
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/05/2014
Appointment of Mrs Alexandra Mary Johnson as a director
dot icon15/05/2014
Termination of appointment of Jennifer Turner as a director
dot icon15/05/2014
Appointment of Mr Scott Matthew Slater as a director
dot icon10/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon16/09/2013
Appointment of Mr Mark Andrew Peter Sykes as a director
dot icon06/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Henrik Jacobsen as a director
dot icon30/03/2011
Termination of appointment of Richard Harris as a director
dot icon30/03/2011
Termination of appointment of Kok Lee as a director
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon11/01/2011
Appointment of Mrs Jennifer Hazel Turner as a secretary
dot icon11/01/2011
Termination of appointment of Stephen Heywood as a secretary
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Director's details changed for David Charles Davies on 2010-07-31
dot icon27/08/2010
Director's details changed for Mr Paul Nicholas Stanley on 2010-07-31
dot icon27/08/2010
Director's details changed for Mrs Susan Margaret Darling on 2010-07-31
dot icon27/08/2010
Director's details changed for Mr Gregory Stuart Darling on 2010-07-31
dot icon27/08/2010
Director's details changed for Jason Abbott on 2010-07-31
dot icon27/08/2010
Secretary's details changed for Mr Stephen Dene Heywood on 2010-07-31
dot icon27/08/2010
Director's details changed for Jennifer Hazel Turner on 2010-07-31
dot icon13/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon23/11/2009
Appointment of Richard Nigel Harris as a director
dot icon23/11/2009
Appointment of Kok Ann Lee as a director
dot icon23/11/2009
Appointment of Henrik Broeng Jacobsen as a director
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon29/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon28/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon25/09/2007
Return made up to 28/08/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon07/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Return made up to 28/08/06; full list of members
dot icon04/09/2006
Director resigned
dot icon08/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon16/09/2005
Return made up to 28/08/05; full list of members
dot icon16/09/2005
Location of debenture register
dot icon16/09/2005
Location of register of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: satellite house bessemer way harfrey's industrial estate great yarmouth norfolk NR31 0LX
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: burlingham house hewett road gapton hall estate great yarmouth NR31 0NN
dot icon24/09/2004
Return made up to 28/08/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon09/09/2003
Return made up to 28/08/03; full list of members
dot icon10/05/2003
Particulars of mortgage/charge
dot icon17/02/2003
Full accounts made up to 2002-04-30
dot icon05/09/2002
Return made up to 28/08/02; full list of members
dot icon22/02/2002
Full accounts made up to 2001-04-30
dot icon06/09/2001
Return made up to 28/08/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon12/10/2000
Return made up to 28/08/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-04-30
dot icon10/09/1999
Return made up to 28/08/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-04-30
dot icon30/09/1998
Return made up to 28/08/98; full list of members
dot icon24/07/1998
Particulars of mortgage/charge
dot icon10/02/1998
Accounts for a small company made up to 1997-04-30
dot icon29/01/1998
Particulars of mortgage/charge
dot icon18/09/1997
Return made up to 28/08/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-04-30
dot icon18/10/1996
Return made up to 28/08/96; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1995-04-30
dot icon27/09/1995
Return made up to 28/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 28/08/94; no change of members
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon06/01/1994
Registered office changed on 06/01/94 from:\admiralty road great yarmouth norfolk NR30 3NG
dot icon29/11/1993
Registered office changed on 29/11/93 from:\72 hellesden park road helledon industrial estate norwich norfolk NR6 5DR
dot icon29/11/1993
Return made up to 28/08/93; no change of members
dot icon17/11/1993
Accounts made up to 1993-04-30
dot icon24/11/1992
Accounts made up to 1992-04-30
dot icon10/11/1992
Return made up to 28/08/92; full list of members
dot icon09/11/1992
Accounting reference date extended from 05/04 to 30/04
dot icon15/10/1992
Ad 01/05/92--------- £ si 90@1=90 £ ic 10/100
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon02/03/1992
Return made up to 28/08/91; no change of members
dot icon06/02/1992
Registered office changed on 06/02/92 from:\high lees farm bungham road kirstead green norwich,norfolk NR15 1EA
dot icon06/02/1992
Accounts made up to 1991-04-05
dot icon21/01/1992
Certificate of change of name
dot icon25/10/1991
Registered office changed on 25/10/91 from:\market lane farm shotesham all saints norwich norfolk NR15 1XZ
dot icon25/10/1991
Accounts made up to 1990-04-05
dot icon04/04/1991
Return made up to 31/12/90; no change of members
dot icon20/10/1989
Resolutions
dot icon20/10/1989
Full accounts made up to 1989-04-05
dot icon20/10/1989
Full accounts made up to 1988-04-05
dot icon20/10/1989
Return made up to 28/08/89; full list of members
dot icon21/06/1989
Return made up to 31/12/88; full list of members
dot icon29/09/1987
Accounting reference date notified as 05/04
dot icon06/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1987
Registered office changed on 06/09/87 from:\84 temple chambers temple avenue london EC4Y ohp
dot icon06/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Andrew Robert
Director
01/02/2022 - 10/09/2023
19
White, Gary Charles
Director
23/09/2023 - 16/04/2024
60
Gilliatt, Richard Temple
Secretary
19/01/2024 - 20/06/2025
-
Housego-Watts, Daniel James Lewis
Secretary
23/06/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED SATELLITE TECHNOLOGY LIMITED

APPLIED SATELLITE TECHNOLOGY LIMITED is an(a) Active company incorporated on 06/08/1987 with the registered office located at Satellite House, Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk NR31 0LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED SATELLITE TECHNOLOGY LIMITED?

toggle

APPLIED SATELLITE TECHNOLOGY LIMITED is currently Active. It was registered on 06/08/1987 .

Where is APPLIED SATELLITE TECHNOLOGY LIMITED located?

toggle

APPLIED SATELLITE TECHNOLOGY LIMITED is registered at Satellite House, Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk NR31 0LX.

What does APPLIED SATELLITE TECHNOLOGY LIMITED do?

toggle

APPLIED SATELLITE TECHNOLOGY LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for APPLIED SATELLITE TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.