Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-24 |
update statutory_documents DIRECTOR APPOINTED MR KARL HOLMES |
2023-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2022-01-07 |
delete company_previous_name IPSARIS LIMITED |
2021-10-14 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ROBERT JONES |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STYLIANOU |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-12-07 |
delete company_previous_name FIBREWAY LIMITED |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-07-08 |
update account_ref_day 30 => 31 |
2019-07-08 |
update account_ref_month 6 => 12 |
2019-07-08 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2019-06-19 |
update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019 |
2019-06-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED SKY CORPORATE SECRETARY LIMITED |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED TANYA CLAIRE RICHARDS |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW CHRISTOPHER STYLIANOU |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR COLIN SMITH |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JONES |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ROBERT JONES |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH |
2018-01-07 |
update num_mort_outstanding 17 => 16 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-03-13 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-13 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-24 |
update statutory_documents 01/02/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014 |
2015-08-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 21/11/2014 |
2015-05-08 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-04-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-03-25 |
update statutory_documents 01/02/15 FULL LIST |
2015-03-07 |
insert company_previous_name BSKYB TELECOMMUNICATIONS SERVICES LIMITED |
2015-03-07 |
update name BSKYB TELECOMMUNICATIONS SERVICES LIMITED => SKY TELECOMMUNICATIONS SERVICES LIMITED |
2015-02-05 |
update statutory_documents COMPANY NAME CHANGED BSKYB TELECOMMUNICATIONS SERVICES LIMITED
CERTIFICATE ISSUED ON 05/02/15 |
2015-02-05 |
update statutory_documents CHANGE OF NAME 04/02/2015 |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN GRIFFITH |
2014-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JONES |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-13 |
update statutory_documents 01/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-01-20 |
update statutory_documents ADOPT ARTICLES 07/01/2014 |
2014-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-02-11 |
update statutory_documents 01/02/13 FULL LIST |
2013-01-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR |
2013-01-17 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ROBERT JONES |
2013-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH |
2013-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DARROCH |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-11-08 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER JON TAYLOR |
2012-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY |
2012-02-20 |
update statutory_documents 01/02/12 FULL LIST |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-02-07 |
update statutory_documents 01/02/11 FULL LIST |
2010-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-10-04 |
update statutory_documents COMPANY NAME CHANGED EASYNET TELECOMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 04/10/10 |
2010-10-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN GRIFFITHS |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED DAVID JEREMY DARROCH |
2010-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE |
2010-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-05-17 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
BRITISH SKY BROADCASTING GROUP GRANT WAY
ISLEWORTH
MIDDLESEX
TW7 5QD |
2009-11-19 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY |
2009-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
44-46 WHITFIELD STREET
LONDON
W1T 2RJ |
2009-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CROFT |
2009-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-05-11 |
update statutory_documents SECTION 282 09/04/2009 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES CROFT |
2008-05-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DWIGHT GARDINER |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2005-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-29 |
update statutory_documents S366A DISP HOLDING AGM 12/06/03 |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
EASTWORTH HOUSE, EASTWORTH ROAD, CHERTSEY, SURREY KT16 8DF |
2002-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-12 |
update statutory_documents SECRETARY RESIGNED |
2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-12 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2002-02-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-22 |
update statutory_documents CHANGE OF COMPANY NAME 28/11/01 |
2001-12-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2001-12-04 |
update statutory_documents COMPANY NAME CHANGED
IPSARIS LIMITED
CERTIFICATE ISSUED ON 04/12/01 |
2001-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-21 |
update statutory_documents SECRETARY RESIGNED |
2001-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-31 |
update statutory_documents DISAPPLY ARTS MERGER 25/07/01 |
2001-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
ONE BRUTON STREET, LONDON, W1J 6AQ |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents COMPANY NAME CHANGED
FIBREWAY LIMITED
CERTIFICATE ISSUED ON 20/11/00 |
2000-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/00 FROM:
ONE BRUTON STREET, LONDON, W1X 8AQ |
2000-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
14/07/00 |
2000-07-26 |
update statutory_documents ALTER MEM AND ARTS 14/07/00 |
2000-07-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/00 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-05 |
update statutory_documents ALTER ARTICLES 17/01/00 |
2000-05-12 |
update statutory_documents ALTER ARTICLES 17/01/00 |
2000-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-29 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
NEW CENTURY, PO BOX 53, COVENTRY, CV3 1HJ |
2000-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-18 |
update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
1998-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-29 |
update statutory_documents SECRETARY RESIGNED |
1997-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-21 |
update statutory_documents £ NC 1000/1475002
27/03/97 |
1997-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/97 FROM:
CHEQUERS LANE, DAGENHAM, ESSEX, RM9 6QA |
1997-04-21 |
update statutory_documents NC INC ALREADY ADJUSTED 27/03/97 |
1997-03-26 |
update statutory_documents RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS |
1996-01-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1995-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS |
1994-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-10-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1994-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS |
1994-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
NEW CENTURY PARK, PO BOX 53, COVENTRY, WEST MIDLANDS CV3 1HJ |
1994-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |