BELCAN ENGINEERING SERVICES UK LIMITED
Company number SC163213
- Company Overview for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- Filing history for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- People for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- Charges for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
- More for BELCAN ENGINEERING SERVICES UK LIMITED (SC163213)
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) |
---|---|---|---|
13 Oct 2022 | TM01 | Termination of appointment of Julia Rose Shaw as a director on 30 September 2022 | |
28 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 26 December 2021 | |
28 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/21 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/21 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/21 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
20 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 26 December 2021 | |
18 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
26 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Nov 2021 | AP01 | Appointment of Miss Julia Rose Shaw as a director on 8 November 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Mark Mckenzie Naylor as a director on 31 July 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
17 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
23 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
23 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
02 Jan 2020 | PSC05 | Change of details for Applied Technology Consultants Ltd as a person with significant control on 20 March 2018 | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | CERTNM |
Company name changed east kilbride engineering services LIMITED\certificate issued on 26/03/18
|