Advanced company searchLink opens in new window

BOUYGUES E&S CONTRACTING UK LIMITED

Company number SC087174

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
18 Jan 2024 PSC02 Notification of Equans Group Uk Limited as a person with significant control on 28 December 2023
18 Jan 2024 PSC07 Cessation of Bouygues Energies & Services S.A.S as a person with significant control on 28 December 2023
16 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
30 Oct 2023 AA Full accounts made up to 31 December 2022
07 Feb 2023 TM01 Termination of appointment of Jean Luc Midena as a director on 30 January 2023
07 Feb 2023 TM01 Termination of appointment of Fabienne Paule Viala as a director on 30 January 2023
25 Jan 2023 PSC05 Change of details for Bouygues Energies & Services S.A.S as a person with significant control on 31 October 2019
25 Jan 2023 CH01 Director's details changed for Dmitry Cherskiy on 25 January 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 CH01 Director's details changed for Mr Jean Luc Midena on 31 July 2020
19 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
19 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2021
13 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 57,500,000
04 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/01/2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 65,500,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/01/2022
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 57,500,000
14 Sep 2021 AP03 Appointment of Rachel Clare Gwilliam as a secretary on 10 September 2021
14 Sep 2021 TM02 Termination of appointment of Brian Clayton as a secretary on 2 September 2021
12 Jul 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 AP01 Appointment of Mr Stephane Stoll as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Carolle Madeleine Annick Foissaud as a director on 1 June 2021
26 Mar 2021 AD01 Registered office address changed from Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML1 4UF Scotland to Excel House Europoint Office Park 1 Renshaw Place Holytown Motherwell ML1 4UF on 26 March 2021