BABCOCK CRITICAL SERVICES LIMITED: Filings - Page 2
Overview
Company Name | BABCOCK CRITICAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC046710 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BABCOCK CRITICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steven West as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Hayward as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Newman as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Newman as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven West as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Stuart Urquhart as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Richard Davies as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Richard Parker as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Michael Stancliffe as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 43 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Samuel Michael White as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neal Gregory Misell as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham David Leeming as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Hewitt Taylor as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||
Appointment of Mr John Richard Davies as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Richard Thomas as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
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