Advanced company searchLink opens in new window

HUGHES NETWORK SYSTEMS HOLDINGS (UK) LIMITED

Company number 05322723

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)
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Aug 2016 TM01 Termination of appointment of Bahram Pourmand as a director on 5 August 2016
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 2
30 Sep 2015 AA Accounts for a dormant company 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 2
29 Sep 2014 AA Accounts for a dormant company 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 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
09 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
27 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
21 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Oct 2010 AA Accounts for a dormant company made up to 31 December 2008
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 MK14 6LS 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 Dean Manson on 2 October 2009
12 Jan 2010 CH01 Director's details changed for Bahram Pourmand on 2 October 2009
24 Aug 2009 288c Secretary's change of particulars / claire caudle / 24/08/2009
05 May 2009 288b Appointment terminated director michael darcy
19 Feb 2009 288a Director appointed mr christopher david britton