Advanced company searchLink opens in new window

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.

Company number 08729615

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)
04 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 101
18 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 26/11/2013
12 Aug 2014 AD03 Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG
12 Aug 2014 AD02 Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG
09 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
01 Jul 2014 CERTNM Company name changed harsco infrastructure uk, LTD.\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
01 Jul 2014 CONNOT Change of name notice
05 Feb 2014 TM01 Termination of appointment of David Witsken as a director
05 Feb 2014 TM01 Termination of appointment of James Billingsley as a director
17 Jan 2014 TM02 Termination of appointment of Theresa Gore as a secretary
15 Jan 2014 AD01 Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 15 January 2014
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
12 Dec 2013 TM01 Termination of appointment of Jonathan Zrebiec as a director
12 Dec 2013 TM01 Termination of appointment of Nathan Sleeper as a director
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 AP01 Appointment of Mr David John Witsken as a director
11 Dec 2013 AP01 Appointment of Mr James Ray Billingsley as a director
11 Dec 2013 AP01 Appointment of Mr Alexander James Macdonald as a director
11 Dec 2013 AP01 Appointment of Mr Christopher Mcgalpine as a director
11 Dec 2013 AP01 Appointment of Mr Ian Farrell as a director
11 Oct 2013 NEWINC Incorporation