Advanced company searchLink opens in new window

BABCOCK CRITICAL SERVICES LIMITED

Company number SC046710

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)
17 Jan 2019 TM01 Termination of appointment of Tom Newman as a director on 17 January 2019
03 May 2018 AP01 Appointment of Mr Tom Newman as a director on 30 April 2018
03 May 2018 AP01 Appointment of Mr Steven West as a director on 30 April 2018
10 Apr 2018 AA Full accounts made up to 31 March 2017
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Iain Stuart Urquhart as a director on 15 January 2018
09 Jan 2018 TM01 Termination of appointment of John Richard Davies as a director on 9 January 2018
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Jan 2017 AP01 Appointment of Mr James Richard Parker as a director on 20 December 2016
12 Jan 2017 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 20 December 2016
12 Jan 2017 TM01 Termination of appointment of Benjamin Michael Stancliffe as a director on 20 December 2016
04 Jan 2017 AA Full accounts made up to 31 March 2016
03 Aug 2016 AD01 Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016
19 Jul 2016 AP01 Appointment of Samuel Michael White as a director on 1 July 2016
19 Jul 2016 TM01 Termination of appointment of Neal Gregory Misell as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Graham David Leeming as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Richard Hewitt Taylor as a director on 1 July 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 19,908,300
10 Dec 2015 AA Full accounts made up to 31 March 2015
03 Dec 2015 AP01 Appointment of Mr John Richard Davies as a director on 1 December 2015
10 Nov 2015 TM01 Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015
24 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 23 July 2015
24 Jul 2015 TM01 Termination of appointment of Albert Norman Dungate as a director on 23 July 2015
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,908,300
04 Feb 2015 AA Full accounts made up to 31 March 2014