Advanced company searchLink opens in new window

BELCAN ENGINEERING SERVICES UK LIMITED

Company number SC163213

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)
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
  • CONNOT ‐ Change of name notice