- Company Overview for ECHOSTAR UK HOLDINGS LIMITED (03823924)
- Filing history for ECHOSTAR UK HOLDINGS LIMITED (03823924)
- People for ECHOSTAR UK HOLDINGS LIMITED (03823924)
- More for ECHOSTAR UK HOLDINGS LIMITED (03823924)
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) |
---|---|---|---|
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
11 May 2023 | TM01 | Termination of appointment of Michael Talmon Dugan as a director on 31 December 2022 | |
10 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
09 Feb 2022 | CH01 | Director's details changed for Charles William Ergen on 9 February 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Dr Dean Alfred Manson on 28 January 2022 | |
19 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
22 Jul 2019 | PSC05 | Change of details for Echostar Corporation as a person with significant control on 6 August 2016 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
14 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
04 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from Beckside Design Centre Millennium Business Park Station Road Steeton Keighley West Yorkshire BD20 6QW to Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 6 March 2015 |