Advanced company searchLink opens in new window

BABCOCK SERVICES GROUP LIMITED

Company number 03939840

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)
15 Jul 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
24 Jun 2009 MEM/ARTS Memorandum and Articles of Association
18 Jun 2009 CERTNM Company name changed alstec group LIMITED\certificate issued on 22/06/09
01 May 2009 288b Appointment terminated director archibald bethel
01 May 2009 288b Appointment terminated director iain urquhart
01 May 2009 288a Director appointed anthony moore
01 May 2009 288a Director appointed stephen joseph mcgowan
09 Mar 2009 363a Return made up to 06/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
21 Jan 2009 288b Appointment terminated secretary john greig
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
28 Jul 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
19 Jun 2008 AA Full accounts made up to 31 March 2008
08 May 2008 155(6)b Declaration of assistance for shares acquisition
10 Apr 2008 155(6)b Declaration of assistance for shares acquisition
18 Mar 2008 363a Return made up to 06/03/08; full list of members
14 Jan 2008 288a New director appointed
20 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
17 Sep 2007 155(6)b Declaration of assistance for shares acquisition
22 Aug 2007 AA Full accounts made up to 31 March 2007
10 Jul 2007 155(6)b Declaration of assistance for shares acquisition
05 Jun 2007 288b Director resigned
05 Apr 2007 288c Director's particulars changed