Advanced company searchLink opens in new window

DBSD SATELLITE SERVICES LIMITED

Company number 04367509

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 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
19 Feb 2024 PSC07 Cessation of Dish Network Corporation as a person with significant control on 2 January 2024
19 Feb 2024 PSC02 Notification of Echostar Corporation as a person with significant control on 2 January 2024
07 Dec 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Jan 2023 AA Full accounts made up to 31 December 2021
29 Apr 2022 AA Full accounts made up to 31 December 2020
28 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 PSC05 Change of details for Dbsd North America, Inc. as a person with significant control on 24 April 2019
06 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
20 Nov 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 AP01 Appointment of Timothy A. Messner as a director on 20 October 2017
09 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Robert Stanton Dodge as a director on 20 October 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000,000
29 Sep 2015 AD01 Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 29 September 2015