Advanced company searchLink opens in new window

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Company number 01062438

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)
15 Jun 2018 TM01 Termination of appointment of Craig Matthew Mcgilvray as a director on 1 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
04 Jun 2018 AD03 Register(s) moved to registered inspection location 5 Churchill Place Canary Wharf London England E14 5HU
16 May 2018 AD02 Register inspection address has been changed to 5 Churchill Place Canary Wharf London England E14 5HU
08 Jan 2018 AP01 Appointment of Mr Mark William Bullock as a director on 4 January 2018
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 CH01 Director's details changed for Ian James Currie on 12 December 2016
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Neil Robert Ernest Kirkby as a director on 12 October 2016
31 Oct 2016 AP01 Appointment of Ian James Currie as a director on 10 October 2016
27 Oct 2016 AP01 Appointment of Mr Bryan Gerard Casey as a director on 10 October 2016
12 Aug 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 25,016
11 Aug 2016 RP04AR01 Second filing of the annual return made up to 15 May 2015
11 Aug 2016 TM01 Termination of appointment of David Owen Mccabe as a director on 31 March 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Christopher James Murden as a director on 15 July 2016
27 Jul 2016 TM01 Termination of appointment of David Andrew Bruce as a director on 15 July 2016
22 Jun 2016 CH01 Director's details changed for Mr Neil Robert Ernest Kirkby on 1 May 2016
22 Jun 2016 CH01 Director's details changed for Mr Craig Matthew Mcgilvray on 1 May 2016
08 Sep 2015 TM01 Termination of appointment of Mathew Duncan as a director on 31 July 2015
24 Aug 2015 AP03 Appointment of Mr Michael Kane Dallas as a secretary on 24 August 2015
06 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
06 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
28 Jul 2015 AP01 Appointment of Mr Craig Matthew Mcgilvray as a director on 9 June 2015
23 Jul 2015 AP01 Appointment of David Owen Mccabe as a director on 9 June 2015