BABCOCK TECHNICAL SERVICES LIMITED
Company number 03463928
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) |
---|---|---|---|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
05 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
12 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
14 Aug 2012 | AP03 | Appointment of Eunice Ivy Payne as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
20 Sep 2010 | MISC | Section 519 | |
23 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
23 Jul 2010 | TM02 | Termination of appointment of Matthew Jowett as a secretary | |
23 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
23 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 | |
19 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Jul 2010 | CERTNM |
Company name changed vt technical services LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
18 Mar 2010 | CH01 | Director's details changed for Mr Philip James Harrison on 1 October 2009 | |
18 Mar 2010 | CH03 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed | |
02 Nov 2009 | CH01 | Director's details changed for Mr John Richard Davies on 13 October 2009 | |
28 Oct 2009 | AA | Full accounts made up to 31 March 2009 |