Advanced company searchLink opens in new window

NEW SKIES NETWORKS (UK) LIMITED

Company number 04143046

Filter by category

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 DS01 Application to strike the company off the register
01 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
11 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 December 2011
30 Nov 2012 AD01 Registered office address changed from C/O B D O Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading RG1 3EX on 30 November 2012
30 May 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
30 May 2012 TM02 Termination of appointment of Thai Edan Rubin as a secretary on 1 August 2011
30 May 2012 AP03 Appointment of Mr Pierre Francois Margue as a secretary on 1 August 2011
27 Mar 2012 AA Full accounts made up to 31 December 2010
19 Jan 2012 AP01 Appointment of Mr Pierre Francois Margue as a director on 9 January 2012
19 Jan 2012 TM01 Termination of appointment of Scott James Sprague as a director on 9 January 2012
19 Jan 2012 AP01 Appointment of Mr John William Purvis as a director on 1 August 2011
13 Jan 2012 TM01 Termination of appointment of Thai Edan Rubin as a director on 1 August 2011
10 Mar 2011 TM01 Termination of appointment of Stephen Collar as a director
28 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 AA Full accounts made up to 31 December 2008
26 Jan 2010 DISS40 Compulsory strike-off action has been discontinued