DBSD SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

24/04/2524 April 2025 Change of details for Echostar Corporation as a person with significant control on 2025-04-01

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Registration of charge 030452940015, created on 2024-11-12

View Document

13/11/2413 November 2024 Registration of charge 030452940016, created on 2024-11-12

View Document

13/11/2413 November 2024 Registration of charge 030452940017, created on 2024-11-12

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

17/04/2417 April 2024 Cessation of Dish Network Corporation as a person with significant control on 2023-12-31

View Document

17/04/2417 April 2024 Notification of Echostar Corporation as a person with significant control on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Tom a Ortolf as a director on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Timothy A. Messner as a director on 2024-01-11

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

01/06/231 June 2023 Confirmation statement made on 2023-04-12 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

05/05/225 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

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

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

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE

View Document

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

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

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, 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

09/05/169 May 2016 Annual return made up to 12 April 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

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1522 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 111111

View Document

15/04/1515 April 2015 Annual return made up to 12 April 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

05/05/145 May 2014 Annual return made up to 12 April 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

31/05/1331 May 2013 Annual return made up to 12 April 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 6

View Document

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

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

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

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

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANTON DODGE / 31/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ROBERT STANTON DODGE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DE WEES

View Document

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

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/01/1025 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY WFW LEGAL SERVICES LIMITED

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

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

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 DENNIS SCHMITT

View Document

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

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; 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

19/04/0719 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0631 May 2006 AUDITOR'S RESIGNATION

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS

View Document

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

View Document

15/09/0515 September 2005 REDUCE CAP/CANCEL S.PREM ACT

View Document

15/09/0515 September 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

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

View Document

31/08/0531 August 2005 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

24/08/0524 August 2005 REDUCE ISSUED CAPITAL 11/08/05

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS

View Document

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

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: C/O ICO GLOBAL COMMUNICATION LTD 269 ARGYLL AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4HE

View Document

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

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0419 March 2004 RESIGNATION OF AUDITORS 23/01/04

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 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

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

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

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 1 QUEEN CAROLINE STREET LONDON W6 9BN

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 US$ NC 0/600 12/06/99

View Document

29/06/9929 June 1999 ALTER MEM AND ARTS 12/06/99

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 COMPANY NAME CHANGED I-CO SERVICES LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

05/07/965 July 1996 CHANGE NAME 21/06/96

View Document

05/07/965 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/965 July 1996 ALTER MEM AND ARTS 21/06/96

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 S369(4) SHT NOTICE MEET 10/05/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96

View Document

17/05/9617 May 1996 S366A DISP HOLDING AGM 10/05/96

View Document

17/05/9617 May 1996 S386 DISP APP AUDS 10/05/96

View Document

17/05/9617 May 1996 S252 DISP LAYING ACC 10/05/96

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 99 CITY ROAD LONDON EC1Y 1AX

View Document

19/07/9519 July 1995 ALTER MEM AND ARTS 20/06/95

View Document

19/07/9519 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

12/07/9512 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

12/07/9512 July 1995 ADOPT MEM AND ARTS 20/06/95

View Document

12/07/9512 July 1995 £ NC 1000/100000 20/06

View Document

22/06/9522 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 COMPANY NAME CHANGED ENJOYDREAM LIMITED CERTIFICATE ISSUED ON 09/06/95

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company