Advanced company searchLink opens in new window

BABCOCK TECHNICAL SERVICES LIMITED

Company number 03463928

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)
07 Dec 2016 AP01 Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016
07 Dec 2016 AP01 Appointment of Mr James Richard Parker as a director on 28 November 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
06 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jan 2015 AAMD Amended full accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 TM02 Termination of appointment of Eunice Payne as a secretary
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
14 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
13 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 March 2011
11 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
20 Sep 2010 MISC Section 519
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
23 Jul 2010 AP01 Appointment of Franco Martinelli as a director
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director