BABCOCK CRITICAL SERVICES LIMITED: Filings - Page 2

  • Overview

    Company NameBABCOCK CRITICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046710
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BABCOCK CRITICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven West as a director on Nov 08, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    39 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Hayward as a director on Jan 17, 2019

    2 pagesAP01

    Termination of appointment of Tom Newman as a director on Jan 17, 2019

    1 pagesTM01

    Appointment of Mr Tom Newman as a director on Apr 30, 2018

    2 pagesAP01

    Appointment of Mr Steven West as a director on Apr 30, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    40 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Iain Stuart Urquhart as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of John Richard Davies as a director on Jan 09, 2018

    1 pagesTM01

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Richard Parker as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mr Iain Stuart Urquhart as a director on Dec 20, 2016

    2 pagesAP01

    Termination of appointment of Benjamin Michael Stancliffe as a director on Dec 20, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    43 pagesAA

    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 Aug 03, 2016

    1 pagesAD01

    Appointment of Samuel Michael White as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Neal Gregory Misell as a director on Jul 01, 2016

    1 pagesTM01

    Termination of appointment of Graham David Leeming as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Richard Hewitt Taylor as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Feb 12, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 19,908,300
    SH01

    Full accounts made up to Mar 31, 2015

    24 pagesAA

    Appointment of Mr John Richard Davies as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Kevin Richard Thomas as a director on Nov 02, 2015

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0