Advanced company searchLink opens in new window

BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED

Company number 03776034

Filter by category

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)
10 Jul 2015 AP01 Appointment of David Frank Plester as a director on 26 June 2015
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,666,666
18 May 2015 TM01 Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015
18 May 2015 AP01 Appointment of Nicholas Paul Hawkes as a director on 18 May 2015
07 Apr 2015 TM01 Termination of appointment of Arthur William Russell as a director on 2 April 2015
19 Dec 2014 TM01 Termination of appointment of Christopher Greenhill as a director on 19 December 2014
19 Dec 2014 AP01 Appointment of Mr Richard Christopher Mintern as a director on 1 June 2012
19 Dec 2014 AP01 Appointment of Timothy Shattock as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Richard Christopher Mintern as a director on 19 December 2014
14 Nov 2014 AD01 Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014
14 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
14 Nov 2014 TM02 Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014
14 Nov 2014 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AUD Auditor's resignation
16 Jul 2014 MR04 Satisfaction of charge 037760340022 in full
16 Jul 2014 MR04 Satisfaction of charge 037760340021 in full
28 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,666,666
24 Feb 2014 MR04 Satisfaction of charge 037760340023 in full
17 Dec 2013 MR01 Registration of charge 037760340023
01 Oct 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 AP01 Appointment of Mr David Wilson as a director
29 Aug 2013 AP03 Appointment of Mr Luis Inigo Moreno-Ventas as a secretary
29 Aug 2013 AP01 Appointment of Mr Arthur William Russell as a director
29 Aug 2013 TM01 Termination of appointment of Andrea Cicero as a director