Advanced company searchLink opens in new window

BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED

Company number 03864114

Filter by category

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 TM01 Termination of appointment of David Frederick Henery as a director on 31 May 2016
10 Dec 2015 AD01 Registered office address changed from Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX to Redwood House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF on 10 December 2015
21 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 95,366
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 TM01 Termination of appointment of Graham Stevens as a director on 31 December 2014
20 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 95,366
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 TM01 Termination of appointment of James Sandison as a director
08 Apr 2014 TM01 Termination of appointment of Duncan Hall as a director
17 Feb 2014 AP01 Appointment of David Pickles as a director
06 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 95,366
04 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of John Mcdonald as a director
07 Jun 2013 TM01 Termination of appointment of Robert Rushton as a director
07 Jun 2013 TM01 Termination of appointment of Neil Corrigan as a director
13 May 2013 TM01 Termination of appointment of Stephen Waugh as a director
27 Feb 2013 AP01 Appointment of Mr Graham Stevens as a director
27 Feb 2013 AP01 Appointment of David Frederick Henery as a director
02 Jan 2013 CERTNM Company name changed bis atg LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
21 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Sep 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 TM01 Termination of appointment of Geoff Manley as a director