BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED
Company number 03335786
- Company Overview for BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED (03335786)
- Filing history for BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED (03335786)
- People for BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED (03335786)
- More for BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED (03335786)
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
|
|
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
|
|
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
|
|
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 |