Advanced company searchLink opens in new window

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Company number 03335786

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)
22 Jul 2016 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of Franco Martinelli as a director on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of John Richard Davies as a director on 22 July 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 26,250,000
07 Jan 2016 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 26,250,000
19 Dec 2014 AA Full accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 26,250,000
05 Jan 2014 AA Accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
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
21 Dec 2012 AA Accounts made up to 31 March 2012
07 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Jan 2012 AA Accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 November 2010
20 Sep 2010 MISC Section 519
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director
21 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
21 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
21 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
19 Jul 2010 AA Accounts made up to 31 March 2010