BROADBAND SATELLITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROADBAND SATELLITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08203105

Incorporation date

05/09/2012

Size

Group

Contacts

Registered address

Registered address

Satcom Global, Tanners Bank, North Shields NE30 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2012)
dot icon05/09/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon18/03/2025
Group of companies' accounts made up to 2024-06-29
dot icon14/11/2024
Group of companies' accounts made up to 2023-06-29
dot icon04/10/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/01/2024
Group of companies' accounts made up to 2022-06-29
dot icon15/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Memorandum and Articles of Association
dot icon17/11/2022
Group of companies' accounts made up to 2021-06-30
dot icon03/10/2022
Satisfaction of charge 082031050008 in full
dot icon19/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon22/07/2022
Memorandum and Articles of Association
dot icon21/07/2022
Resolutions
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon27/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon14/12/2019
Resolutions
dot icon06/12/2019
Registration of charge 082031050009, created on 2019-11-29
dot icon15/11/2019
Satisfaction of charge 082031050005 in full
dot icon15/11/2019
Satisfaction of charge 082031050006 in full
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon29/08/2019
Group of companies' accounts made up to 2018-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon03/12/2018
Resolutions
dot icon26/11/2018
Registration of charge 082031050008, created on 2018-11-19
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon15/09/2017
Satisfaction of charge 082031050003 in full
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon03/08/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/07/2017
Resolutions
dot icon11/07/2017
Compulsory strike-off action has been discontinued
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Group of companies' accounts made up to 2015-06-30
dot icon08/11/2016
Satisfaction of charge 082031050007 in full
dot icon08/11/2016
Satisfaction of charge 082031050002 in full
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Resolutions
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon04/01/2016
Amended group of companies' accounts made up to 2013-06-30
dot icon04/01/2016
Amended group of companies' accounts made up to 2014-06-30
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon21/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon20/07/2015
Register inspection address has been changed from And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom to Satcom Global Tanners Bank North Shields NE30 1JH
dot icon20/07/2015
Registered office address changed from , Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ to Satcom Global Tanners Bank North Shields NE30 1JH on 2015-07-20
dot icon20/07/2015
Register(s) moved to registered office address Satcom Global Tanners Bank North Shields NE30 1JH
dot icon20/07/2015
Director's details changed for Michael John Butler on 2015-07-16
dot icon20/07/2015
Satisfaction of charge 082031050004 in full
dot icon10/07/2015
Appointment of Michael John Butler as a director on 2015-07-02
dot icon10/07/2015
Appointment of Matthew Widdall as a director on 2015-07-02
dot icon10/07/2015
Resolutions
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Termination of appointment of Mark Gordon Delap Hurley as a director on 2015-02-10
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon15/09/2014
Registered office address changed from , Suite 123 Cobalt 3.1, Silver Fox Way Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ, England to Satcom Global Tanners Bank North Shields NE30 1JH on 2014-09-15
dot icon15/09/2014
Register(s) moved to registered inspection location Satcom Global Tanners Bank North Shields NE30 1JH
dot icon15/09/2014
Register inspection address has been changed to Satcom Global Tanners Bank North Shields NE30 1JH
dot icon09/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2014
Satisfaction of charge 082031050001 in full
dot icon26/06/2014
Registration of charge 082031050007
dot icon11/06/2014
Registration of charge 082031050006
dot icon10/06/2014
Registration of charge 082031050005
dot icon01/11/2013
Registration of charge 082031050004
dot icon31/10/2013
Registration of charge 082031050003
dot icon26/10/2013
Registration of charge 082031050002
dot icon17/10/2013
Registration of charge 082031050001
dot icon20/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon10/07/2013
Appointment of Mr Mark Gordon Delap Hurley as a director
dot icon08/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-30
dot icon08/07/2013
Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 2013-07-08
dot icon05/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Michael John
Director
02/07/2015 - Present
17
Robinson, Ian Andrew
Director
05/09/2012 - Present
40
Widdall, Matthew Joseph
Director
02/07/2015 - Present
13
Hurley, Mark Gordon Delap
Director
10/07/2013 - 10/02/2015
44
Howes, Robert Alan
Director
05/09/2012 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADBAND SATELLITE SERVICES LIMITED

BROADBAND SATELLITE SERVICES LIMITED is an(a) Active company incorporated on 05/09/2012 with the registered office located at Satcom Global, Tanners Bank, North Shields NE30 1JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBAND SATELLITE SERVICES LIMITED?

toggle

BROADBAND SATELLITE SERVICES LIMITED is currently Active. It was registered on 05/09/2012 .

Where is BROADBAND SATELLITE SERVICES LIMITED located?

toggle

BROADBAND SATELLITE SERVICES LIMITED is registered at Satcom Global, Tanners Bank, North Shields NE30 1JH.

What does BROADBAND SATELLITE SERVICES LIMITED do?

toggle

BROADBAND SATELLITE SERVICES LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for BROADBAND SATELLITE SERVICES LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-07-13 with no updates.