DBSD SATELLITE SERVICES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Appointment of Mr James Allen as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mr Dean Manson as a director on 2025-02-14

View Document

26/02/2526 February 2025 Termination of appointment of Timothy A. Messner as a director on 2025-02-14

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/01/2527 January 2025 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/02/2419 February 2024 Cessation of Dish Network Corporation as a person with significant control on 2024-01-02

View Document

19/02/2419 February 2024 Notification of Echostar Corporation as a person with significant control on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/01/2323 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2020-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / DBSD NORTH AMERICA, INC. / 24/04/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED TIMOTHY A. MESSNER

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM FIFTH FLOOR 99 GRESHAM STREET LONDON EC2V 7NG

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 269 ARGYLL AVENUE SLOUGH BERKSHIRE SL1 4HE

View Document

06/06/126 June 2012 DIRECTOR APPOINTED ROBERT STANTON DODGE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DE WEES

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DE WEES / 08/02/2010

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY KELLY MEADOWS

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED STEPHEN DE WEES

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR KELLY MEADOWS

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS SCHMITT

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED ICO SATELLITE SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

13/02/0913 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 AUDITOR'S RESIGNATION

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 ARTICLES OF ASSOCIATION

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: COMMONWEALTH HOUSE 2 CHALKHILL ROAD HAMMERSMITH LONDON W6 8DW

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: SYMPHONY HOUSE COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2AD

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information