Advanced company searchLink opens in new window

HUGHES NETWORK SYSTEMS EUROPE LIMITED

Company number 05322679

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)
18 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 TM01 Termination of appointment of Bahram Pourmand as a director on 4 August 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 6,675,703
08 Mar 2016 MA Memorandum and Articles of Association
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 28 of ca 2006 revoked and deleted 18/12/2015
27 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,303,022
15 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 TM02 Termination of appointment of Claire Denton as a secretary on 12 June 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,303,022
07 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,303,022
04 Jul 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
09 Jan 2012 CH03 Secretary's details changed for Mrs Claire Denton on 20 June 2011
26 Sep 2011 AUD Auditor's resignation
06 Apr 2011 AA Full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 CH03 Secretary's details changed for Mrs Claire Denton on 8 July 2010
20 Jan 2010 AD01 Registered office address changed from Linford Pavillion Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK146LS on 20 January 2010
13 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Pradman Kaul on 2 October 2009