About

Registered Number: 02883980
Date of Incorporation: 21/12/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Grant Way, Isleworth, Middlesex, TW7 5QD

 

Founded in 1993, Sky Telecommunications Services Ltd has its registered office in Middlesex, it has a status of "Active". The companies directors are listed as Gormley, David Joseph, Taylor, Christopher Jon, Boothroyd, Gerald, Smith, Rodney James. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHROYD, Gerald 21 December 1993 01 April 1997 1
SMITH, Rodney James 15 January 1999 12 November 1999 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 November 2009 05 November 2012 1
TAYLOR, Christopher Jon 05 November 2012 05 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 11 February 2020
AA01 - Change of accounting reference date 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AP04 - Appointment of corporate secretary 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
MR04 - N/A 09 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 November 2015
CH01 - Change of particulars for director 21 August 2015
CH03 - Change of particulars for secretary 20 August 2015
AR01 - Annual Return 25 March 2015
RESOLUTIONS - N/A 05 February 2015
CERTNM - Change of name certificate 05 February 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 February 2014
RESOLUTIONS - N/A 20 January 2014
CC04 - Statement of companies objects 20 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 19 December 2012
AP03 - Appointment of secretary 08 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 December 2010
CERTNM - Change of name certificate 04 October 2010
CONNOT - N/A 04 October 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 02 March 2010
AP03 - Appointment of secretary 19 November 2009
AD01 - Change of registered office address 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AA - Annual Accounts 13 May 2009
RESOLUTIONS - N/A 11 May 2009
MEM/ARTS - N/A 11 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 08 March 2007
363a - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
225 - Change of Accounting Reference Date 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AA - Annual Accounts 11 August 2003
RESOLUTIONS - N/A 29 June 2003
RESOLUTIONS - N/A 29 June 2003
RESOLUTIONS - N/A 29 June 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 12 March 2002
MEM/ARTS - N/A 07 February 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 28 December 2001
CERTNM - Change of name certificate 04 December 2001
395 - Particulars of a mortgage or charge 26 September 2001
395 - Particulars of a mortgage or charge 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
RESOLUTIONS - N/A 31 July 2001
MEM/ARTS - N/A 31 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 26 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
363s - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 16 March 2001
395 - Particulars of a mortgage or charge 07 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
CERTNM - Change of name certificate 20 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
RESOLUTIONS - N/A 05 June 2000
MEM/ARTS - N/A 05 June 2000
RESOLUTIONS - N/A 12 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363a - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363a - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
AUD - Auditor's letter of resignation 27 January 1999
AA - Annual Accounts 08 January 1999
288c - Notice of change of directors or secretaries or in their particulars 01 December 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363a - Annual Return 18 March 1998
AA - Annual Accounts 09 January 1998
288b - Notice of resignation of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
RESOLUTIONS - N/A 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
123 - Notice of increase in nominal capital 21 April 1997
363a - Annual Return 26 March 1997
AA - Annual Accounts 06 January 1997
363x - Annual Return 11 March 1996
325 - Location of register of directors' interests in shares etc 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 16 October 1995
288 - N/A 10 August 1995
363x - Annual Return 09 March 1995
288 - N/A 18 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1994
288 - N/A 21 April 1994
353 - Register of members 23 March 1994
363x - Annual Return 17 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
NEWINC - New incorporation documents 21 December 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2001 Outstanding

N/A

Rent deposit deed 13 August 2001 Outstanding

N/A

Rent deposit deed 25 July 2001 Outstanding

N/A

Rent deposit deed 08 June 2001 Outstanding

N/A

Rent security deposit deed 30 May 2001 Outstanding

N/A

Rent deposit deed 24 May 2001 Outstanding

N/A

Rent deposit agreement 18 May 2001 Outstanding

N/A

Deposit deed 18 May 2001 Outstanding

N/A

Rent deposit deed 10 May 2001 Outstanding

N/A

Rent deposit deed 18 April 2001 Outstanding

N/A

Rent security deposit deed 11 April 2001 Outstanding

N/A

Rent deposit 23 March 2001 Fully Satisfied

N/A

Rent deposit deed 20 March 2001 Outstanding

N/A

Rental deposit deed 02 March 2001 Outstanding

N/A

Rent deposit deed 23 February 2001 Outstanding

N/A

Rent security deposit deed 04 January 2001 Outstanding

N/A

Deed of rental deposit 18 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.