Advanced company searchLink opens in new window

SKY TELECOMMUNICATIONS SERVICES LIMITED

Company number 02883980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Andrew John Griffith as a director on 12 January 2018
25 Jan 2018 AP01 Appointment of Mr Colin Robert Jones as a director on 12 January 2018
09 Dec 2017 MR04 Satisfaction of charge 6 in full
13 Nov 2017 AA Full accounts made up to 30 June 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Nov 2016 AA Full accounts made up to 30 June 2016
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,821,764
24 Nov 2015 AA Full accounts made up to 30 June 2015
21 Aug 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
20 Aug 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
25 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,821,764
05 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
05 Feb 2015 CERTNM Company name changed bskyb telecommunications services LIMITED\certificate issued on 05/02/15
  • CONNOT ‐ Change of name notice
02 Jan 2015 AP01 Appointment of Andrew John Griffith as a director on 19 December 2014
24 Dec 2014 TM01 Termination of appointment of Colin Robert Jones as a director on 19 December 2014
28 Nov 2014 AA Full accounts made up to 30 June 2014
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,821,764
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2014 CC04 Statement of company's objects
04 Jan 2014 AA Full accounts made up to 30 June 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director
17 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
16 Jan 2013 TM01 Termination of appointment of David Darroch as a director