Background WavePink WaveYellow Wave

SKY TELECOMMUNICATIONS SERVICES LIMITED (02883980)

SKY TELECOMMUNICATIONS SERVICES LIMITED (02883980) is an active UK company. incorporated on 21 December 1993. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKY TELECOMMUNICATIONS SERVICES LIMITED has been registered for 32 years.

Company Number
02883980
Status
active
Type
ltd
Incorporated
21 December 1993
Age
32 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY TELECOMMUNICATIONS SERVICES LIMITED

SKY TELECOMMUNICATIONS SERVICES LIMITED is an active company incorporated on 21 December 1993 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKY TELECOMMUNICATIONS SERVICES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02883980

LTD Company

Age

32 Years

Incorporated 21 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BSKYB TELECOMMUNICATIONS SERVICES LIMITED
From: 4 October 2010To: 5 February 2015
EASYNET TELECOMMUNICATIONS LIMITED
From: 4 December 2001To: 4 October 2010
IPSARIS LIMITED
From: 20 November 2000To: 4 December 2001
FIBREWAY LIMITED
From: 21 December 1993To: 20 November 2000
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Previous Addresses

British Sky Broadcasting Group Grant Way Isleworth Middlesex TW7 5QD
From: 18 November 2009To: 2 March 2010
44-46 Whitfield Street London W1T 2RJ
From: 21 December 1993To: 18 November 2009
Timeline

31 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Dec 14
Director Joined
Jan 15
Loan Cleared
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Resolution
5 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Resolution
20 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2014
CC04CC04
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Resolution
29 June 2003
RESOLUTIONSResolutions
Resolution
29 June 2003
RESOLUTIONSResolutions
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
13 June 2002
287Change of Registered Office
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
7 February 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
28 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Memorandum Articles
31 July 2001
MEM/ARTSMEM/ARTS
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
287Change of Registered Office
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
88(2)R88(2)R
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
288aAppointment of Director or Secretary
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
88(2)R88(2)R
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
123Notice of Increase in Nominal Capital
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2000
MEM/ARTSMEM/ARTS
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363aAnnual Return
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
17 March 1999
363aAnnual Return
Legacy
16 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
27 January 1999
AUDAUD
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
1 December 1998
288cChange of Particulars
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363aAnnual Return
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
287Change of Registered Office
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
123Notice of Increase in Nominal Capital
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
11 March 1996
363x363x
Legacy
18 January 1996
325325
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
9 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
17 October 1994
225(1)225(1)
Legacy
21 April 1994
288288
Legacy
23 March 1994
353353
Legacy
17 March 1994
363x363x
Legacy
14 March 1994
287Change of Registered Office
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Incorporation Company
21 December 1993
NEWINCIncorporation