BELCAN ADVANCED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Belcan International Limited as a person with significant control on 2024-09-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
05/11/245 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/11/245 November 2024 | |
03/11/243 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Resolutions |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
04/10/244 October 2024 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19 |
23/09/2423 September 2024 | Registered office address changed from Kelvin House Rtc Business Park London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on 2024-09-23 |
23/09/2423 September 2024 | Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19 |
23/09/2423 September 2024 | Termination of appointment of Neal Roy Montour as a director on 2024-09-19 |
23/09/2423 September 2024 | Appointment of Ms Zahra Shahab as a director on 2024-09-19 |
23/09/2423 September 2024 | Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19 |
09/11/239 November 2023 | Termination of appointment of Lee Judson as a director on 2023-10-31 |
09/11/239 November 2023 | Termination of appointment of Keith Matthews as a director on 2023-10-31 |
09/11/239 November 2023 | Appointment of Neil Nicholson Macleod as a director on 2023-11-01 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
07/10/237 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-25 |
07/10/237 October 2023 | |
26/01/2326 January 2023 | Appointment of Mr Lee Judson as a director on 2022-11-01 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
04/10/224 October 2022 | |
04/10/224 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-26 |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
20/09/2220 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-26 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
06/10/216 October 2021 | Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31 |
15/06/2115 June 2021 | Certificate of change of name |
15/06/2115 June 2021 | Resolutions |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
01/10/191 October 2019 | CESSATION OF THOMAS LAGONI OLSEN AS A PSC |
01/10/191 October 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELCAN INTERNATIONAL LIMITED |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR NEAL ROY MONTOUR |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR KEITH MATTHEWS |
20/09/1920 September 2019 | DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR |
20/09/1920 September 2019 | 07/09/19 STATEMENT OF CAPITAL GBP 2.3056 |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSEN |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAVADIABHARI |
20/09/1920 September 2019 | DIRECTOR APPOINTED ELIZABETH FERRIS |
02/09/192 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067334450001 |
22/05/1922 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR MOHAMMAD JAVADIABHARI |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAGONI OLSEN / 01/11/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS LAGONI OLSEN / 01/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLSEN / 15/10/2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/06/1625 June 2016 | SUB-DIVISION 10/05/16 |
24/11/1524 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/05/1520 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067334450001 |
01/12/141 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 31 TEMPLE ROAD CHISWICK LONDON W4 5NW |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLSEN / 01/10/2009 |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY F AND D COMPANY SERVICES LIMITED |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT A 5 COLVILLE ROAD ACTON LONDON W3 8BL |
07/12/097 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
21/11/0921 November 2009 | APPOINTMENT TERMINATED, DIRECTOR KENNETH OLSEN |
04/11/084 November 2008 | ADOPT MEM AND ARTS 27/10/2008 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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