BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED
Company number 02275471
- Company Overview for BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED (02275471)
- Filing history for BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED (02275471)
- People for BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED (02275471)
- Charges for BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED (02275471)
- More for BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED (02275471)
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) |
---|---|---|---|
17 Jun 2013 | TM01 | Termination of appointment of Paul Atkin as a director | |
17 Jun 2013 | TM02 | Termination of appointment of Paul Atkin as a secretary | |
07 Jun 2013 | AP01 | Appointment of Dr Neil Malcolm Mcdougall as a director | |
07 Jun 2013 | AP01 | Appointment of Mr Robert Ronald Burge as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Andrew Milton as a director | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of George Webb as a director | |
01 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
01 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
09 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
09 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
26 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of Nicholas Hawkes as a director | |
06 Jan 2012 | AP03 | Appointment of Paul Atkin as a secretary | |
06 Jan 2012 | AP01 | Appointment of Paul Atkin as a director | |
06 Jan 2012 | TM02 | Termination of appointment of Nicholas Hawkes as a secretary | |
24 Nov 2011 | TM01 | Termination of appointment of Andrew Heap as a director | |
28 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
04 Mar 2011 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
04 Mar 2011 | AP01 | Appointment of Ms Valerie Francine Anne Teller as a director | |
04 Mar 2011 | TM01 | Termination of appointment of a director | |
31 Jan 2011 | AD01 | Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 31 January 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 |