BABCOCK DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-15

View Document

09/10/249 October 2024 Termination of appointment of Shaun Doherty as a director on 2024-09-30

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/01/2414 January 2024

View Document

17/11/2317 November 2023 Director's details changed for Mr Robert Neil George Clark on 2023-11-16

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Robert Neil George Clark as a director on 2023-02-03

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED BABCOCK2 LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 20/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY JULIA WOOD

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 11/01/2017

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES WILLIAM BORRETT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

14/12/1614 December 2016 CHANGE PERSON AS DIRECTOR

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED IAIN STUART URQUHART

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED JULIA MARY WOOD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREIG

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

08/08/128 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 SECOND FILING FOR FORM SH01

View Document

20/04/1120 April 2011 20/09/10 STATEMENT OF CAPITAL GBP 6500135

View Document

20/04/1120 April 2011 20/09/10 STATEMENT OF CAPITAL GBP 6500145

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR FRANCO MARTINELLI

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID TAYLOR GREIG / 22/06/2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/10/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 2 CAVENDISH SQUARE LONDON W1G 0PX

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED BABCOCK ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 22/12/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/12/01; CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: THE LODGE BADMINTON COURT CHURCH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0DD

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 07/12/99; CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 COMPANY NAME CHANGED BABCOCK FACILITIES MANAGEMENT LI MITED CERTIFICATE ISSUED ON 05/07/99

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 S366A DISP HOLDING AGM 13/11/97

View Document

20/11/9720 November 1997 RENUM RE DIR/AUD 13/11/97

View Document

20/11/9720 November 1997 S252 DISP LAYING ACC 13/11/97

View Document

20/11/9720 November 1997 S386 DIS APP AUDS 13/11/97

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 SHARES AGREEMENT OTC

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/97

View Document

10/03/9710 March 1997 ALTER MEM AND ARTS 01/02/97

View Document

10/03/9710 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 EXEMPTION FROM APPOINTING AUDITORS 24/09/96

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 COMPANY NAME CHANGED BS RAILCARE LIMITED CERTIFICATE ISSUED ON 31/07/96

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company