SATCOM GLOBAL - History of Changes


DateDescription
2025-03-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/24
2024-12-02 delete source_ip 89.200.136.23
2024-12-02 insert source_ip 5.77.47.41
2024-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/23
2024-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, NO UPDATES
2024-08-30 delete address 1 Tara Boulevard Suite 301 Nashua, New Hampshire 03062
2024-08-30 insert address 172 Rockingham Rd Unit 3 Londonderry, NH 03053
2024-08-30 update primary_contact 1 Tara Boulevard Suite 301 Nashua, New Hampshire 03062 => 172 Rockingham Rd Unit 3 Londonderry, NH 03053
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-29
2024-04-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2024-03-23 delete source_ip 159.135.11.158
2024-03-23 insert source_ip 89.200.136.23
2024-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/22
2023-10-09 delete address Level 1, 1007 Stanley Street East East Brisbane, Queensland, Australia, 4169
2023-10-09 delete address Suite 13 / 420 Bagot Road Subiaco, Western Australia Australia, 6008
2023-10-09 delete phone +61 (0)8 9200 4928
2023-10-09 insert address 15/160 Lytton Road, Morningside, Queensland, Australia, 4170
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-03-29 => 2023-06-29
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 6 => 7
2022-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052080410007
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-31 update statutory_documents FIRST GAZETTE
2021-10-05 delete about_pages_linkeddomain t.co
2021-10-05 delete contact_pages_linkeddomain t.co
2021-10-05 delete index_pages_linkeddomain t.co
2021-10-05 delete partner_pages_linkeddomain t.co
2021-10-05 delete terms_pages_linkeddomain t.co
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-31 insert about_pages_linkeddomain auranow-vsat.com
2021-07-31 insert contact_pages_linkeddomain auranow-vsat.com
2021-07-31 insert index_pages_linkeddomain auranow-vsat.com
2021-07-31 insert partner_pages_linkeddomain auranow-vsat.com
2021-07-31 insert terms_pages_linkeddomain auranow-vsat.com
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-07-27 insert about_pages_linkeddomain t.co
2020-07-27 insert contact_pages_linkeddomain t.co
2020-07-27 insert index_pages_linkeddomain t.co
2020-07-27 insert partner_pages_linkeddomain t.co
2020-07-27 insert terms_pages_linkeddomain t.co
2020-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-06-26 insert about_pages_linkeddomain satcomglobal.net
2020-06-26 insert index_pages_linkeddomain satcomglobal.net
2020-06-26 insert terms_pages_linkeddomain satcomglobal.net
2020-04-26 delete about_pages_linkeddomain t.co
2020-04-26 delete contact_pages_linkeddomain t.co
2020-04-26 delete index_pages_linkeddomain t.co
2020-04-26 delete partner_pages_linkeddomain t.co
2020-04-26 delete terms_pages_linkeddomain t.co
2020-04-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-03-27 delete about_pages_linkeddomain satcomglobal.net
2020-03-27 delete index_pages_linkeddomain satcomglobal.net
2020-03-27 delete terms_pages_linkeddomain satcomglobal.net
2020-01-25 insert about_pages_linkeddomain t.co
2020-01-25 insert contact_pages_linkeddomain t.co
2020-01-25 insert index_pages_linkeddomain t.co
2020-01-25 insert partner_pages_linkeddomain t.co
2020-01-25 insert terms_pages_linkeddomain t.co
2020-01-07 update num_mort_charges 7 => 8
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-07 update num_mort_outstanding 2 => 1
2019-12-07 update num_mort_satisfied 5 => 6
2019-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410008
2019-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052080410006
2019-10-25 delete source_ip 98.129.229.60
2019-10-25 insert source_ip 159.135.11.158
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-09-19 insert about_pages_linkeddomain t.co
2019-09-19 insert contact_pages_linkeddomain t.co
2019-09-19 insert index_pages_linkeddomain t.co
2019-09-19 insert partner_pages_linkeddomain t.co
2019-09-19 insert terms_pages_linkeddomain t.co
2019-09-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-09-07 update accounts_next_due_date 2019-03-29 => 2020-03-29
2019-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-08-19 delete about_pages_linkeddomain t.co
2019-08-19 delete contact_pages_linkeddomain t.co
2019-08-19 delete index_pages_linkeddomain t.co
2019-08-19 delete partner_pages_linkeddomain t.co
2019-08-19 delete terms_pages_linkeddomain t.co
2019-04-21 delete address 3/249 Montague Road, West End, Queensland, Australia, 4101
2019-04-21 delete address 3130 N. Arizona Ave, Suite 105, Chandler, Arizona, USA, 85225
2019-04-21 delete address North Shields NE30 1JH UK
2019-04-21 delete address Suite 13 / 420 Bagot Road Subiaco, 6008 Western Australia Australia
2019-04-21 delete phone +1-480-857-6656
2019-04-21 delete phone +65 3108 0519
2019-04-21 insert address 1 Tara Boulevard Suite 301 Nashua, New Hampshire 03062
2019-04-21 insert address Level 1, 1007 Stanley Street East East Brisbane, Queensland, Australia, 4169
2019-04-21 insert address Suite 13 / 420 Bagot Road Subiaco, Western Australia Australia, 6008
2019-04-21 insert alias Satcom Global (Australia) Pty Ltd
2019-04-21 insert phone +1 (603) 3896119
2019-04-21 insert terms_pages_linkeddomain allaboutcookies.org
2019-04-21 update primary_contact 3130 N. Arizona Ave, Suite 105, Chandler, Arizona, USA, 85225 => 1 Tara Boulevard Suite 301 Nashua, New Hampshire 03062
2018-12-07 update num_mort_charges 6 => 7
2018-12-07 update num_mort_outstanding 1 => 2
2018-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410007
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-10 update accounts_next_due_date 2018-03-29 => 2019-03-29
2018-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-10-07 update num_mort_outstanding 3 => 1
2017-10-07 update num_mort_satisfied 3 => 5
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052080410003
2017-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052080410004
2017-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-09-07 update accounts_next_due_date 2017-03-29 => 2018-03-29
2017-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-05-30 update statutory_documents FIRST GAZETTE
2017-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2017-02-09 update accounts_next_due_date 2016-06-30 => 2017-03-29
2017-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-30 update statutory_documents FIRST GAZETTE
2016-05-13 update account_ref_day 30 => 29
2016-05-13 update accounts_next_due_date 2016-03-31 => 2016-06-30
2016-03-30 update statutory_documents PREVSHO FROM 30/06/2015 TO 29/06/2015
2015-09-08 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-08 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-26 update statutory_documents 17/08/15 FULL LIST
2015-08-12 update num_mort_outstanding 4 => 3
2015-08-12 update num_mort_satisfied 2 => 3
2015-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052080410005
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-12-07 update account_category DORMANT => FULL
2014-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-10-07 delete address AND GROUP LTD TANNERS BANK NORTH SHIELDS TYNE & WEAR UNITED KINGDOM NE30 1JH
2014-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 insert address AND GROUP LTD TANNERS BANK NORTH SHIELDS TYNE & WEAR NE30 1JH
2014-10-07 insert sic_code 61300 - Satellite telecommunications activities
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-15 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 3 THE WOODFORD CENTRE OLD SARUM PARK, LYSANDER WAY OLD SARUM SALISBURY WILTSHIRE SP4 6BU
2014-09-15 update statutory_documents 17/08/14 FULL LIST
2014-08-07 update num_mort_outstanding 5 => 4
2014-08-07 update num_mort_satisfied 1 => 2
2014-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052080410002
2014-07-07 update num_mort_charges 5 => 6
2014-07-07 update num_mort_outstanding 4 => 5
2014-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410006
2014-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2014-01-10 update statutory_documents ALTER ARTICLES 11/10/2013
2014-01-07 delete address UNIT 3 THE WOODFORD CENTRE LYSANDER WAY OLD SARUM SALISBURY WILTSHIRE SP4 6BU
2014-01-07 insert address AND GROUP LTD TANNERS BANK NORTH SHIELDS TYNE & WEAR UNITED KINGDOM NE30 1JH
2014-01-07 update registered_address
2013-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM, UNIT 3 THE WOODFORD CENTRE, LYSANDER WAY OLD SARUM, SALISBURY, WILTSHIRE, SP4 6BU
2013-12-07 update num_mort_charges 3 => 5
2013-12-07 update num_mort_outstanding 2 => 4
2013-11-27 update statutory_documents DIRECTOR APPOINTED MR CHRIS LEYDON
2013-11-07 update num_mort_charges 1 => 3
2013-11-07 update num_mort_outstanding 0 => 2
2013-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410005
2013-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410004
2013-10-29 update statutory_documents ALTER ARTICLES 11/10/2013
2013-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410003
2013-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052080410002
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-03 update statutory_documents 17/08/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update num_mort_outstanding 1 => 0
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-23 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-06 update statutory_documents DIRECTOR APPOINTED MR IAN ANDREW ROBINSON
2012-12-06 update statutory_documents DIRECTOR APPOINTED MR ROBERT ALAN HOWES
2012-12-06 update statutory_documents SECRETARY APPOINTED MR ROBERT ALAN HOWES
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JOHNSON
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WARD
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JOHNSON
2012-10-03 update statutory_documents 17/08/12 FULL LIST
2012-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents FIRST GAZETTE
2011-08-17 update statutory_documents 17/08/11 FULL LIST
2011-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-17 update statutory_documents SAIL ADDRESS CREATED
2010-08-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-17 update statutory_documents 17/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY JOHNSON / 16/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER WARD / 16/08/2010
2010-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARY JOHNSON / 16/08/2010
2010-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-20 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-20 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-31 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: FLEMING COURT, LEIGH ROAD,, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 9PD
2007-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-23 update statutory_documents COMPANY NAME CHANGED SATCOM SUPPORT LIMITED CERTIFICATE ISSUED ON 23/10/06
2006-09-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-01 update statutory_documents RETURN MADE UP TO 17/08/06; NO CHANGE OF MEMBERS
2006-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-08 update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2004-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-27 update statutory_documents DIRECTOR RESIGNED
2004-08-27 update statutory_documents SECRETARY RESIGNED
2004-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION