Advanced company searchLink opens in new window

BRITISH ENERGY TECHNICAL SERVICES LIMITED

Company number SC152227

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)
20 Oct 1997 288b Director resigned
18 Aug 1997 363s Return made up to 29/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/08/97
03 Feb 1997 AA Full accounts made up to 31 March 1996
19 Aug 1996 363s Return made up to 29/07/96; no change of members
31 Jan 1996 AA Full accounts made up to 31 March 1995
22 Aug 1995 363s Return made up to 29/07/95; full list of members
  • 363(287) ‐ Registered office changed on 22/08/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/07/95; full list of members
27 Jun 1995 288 New director appointed
01 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
23 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 Aug 1994 CERTNM Company name changed macrocom (279) LIMITED\certificate issued on 19/08/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed macrocom (279) LIMITED\certificate issued on 19/08/94
18 Aug 1994 CERTNM Company name changed\certificate issued on 18/08/94
16 Aug 1994 MEM/ARTS Memorandum and Articles of Association
16 Aug 1994 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
16 Aug 1994 287 Registered office changed on 16/08/94 from: 152 bath street glasgow G2 4TB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/08/94 from: 152 bath street glasgow G2 4TB
16 Aug 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
29 Jul 1994 NEWINC Incorporation