Advanced company searchLink opens in new window

BABCOCK SUPPORT SERVICES LIMITED

Company number SC099884

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)
31 May 2011 AP01 Appointment of Richard Hewitt Taylor as a director
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 360,035
31 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD02 Register inspection address has been changed
30 Nov 2010 AD01 Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 30 November 2010
24 Aug 2010 TM01 Termination of appointment of Michael Fellowes as a director
24 Aug 2010 TM01 Termination of appointment of David Ruff as a director
19 Jul 2010 AA Accounts made up to 31 March 2010
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 370,000
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 360,035.00
06 Jul 2010 CH03 Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
01 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
04 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
16 Nov 2009 CH01 Director's details changed for Mr Kevin Richard Thomas on 16 November 2009
13 Nov 2009 CH01 Director's details changed for Albert Norman Dungate on 13 November 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
23 Oct 2009 CH01 Director's details changed for Mr Michael Fellowes on 23 October 2009
14 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 October 2009
16 Jul 2009 AA Accounts made up to 31 March 2009