Advanced company searchLink opens in new window

ECHOSTAR UK HOLDINGS LIMITED

Company number 03823924

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)
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
  • GBP 2,800,000
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
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum revoked 29/10/2014