BELCAN TEST SYSTEMS UK LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Zahra Shahab as a director on 2025-07-31

View Document

16/06/2516 June 2025 Second filing for the notification of Belcan International Limited as a person with significant control

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

04/10/244 October 2024 Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19

View Document

27/09/2427 September 2024 Registered office address changed from 20 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 2024-09-27

View Document

23/09/2423 September 2024 Registered office address changed from 42 Central Way Cheltenham Trade Park Cheltenham GL51 8LX England to 20 Bishopsgate London EC2M 4AG on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Zahra Shahab as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Neal Roy Montour as a director on 2024-09-19

View Document

07/05/247 May 2024 Satisfaction of charge 2 in full

View Document

07/05/247 May 2024 Satisfaction of charge 3 in full

View Document

07/05/247 May 2024 Satisfaction of charge 1 in full

View Document

07/05/247 May 2024 Satisfaction of charge 061229980004 in full

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Lee Judson as a director on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Keith Matthews as a director on 2023-10-31

View Document

09/11/239 November 2023 Appointment of Neil Nicholson Macleod as a director on 2023-11-01

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Lee Judson as a director on 2022-11-01

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

20/01/2320 January 2023

View Document

18/01/2318 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-26

View Document

26/04/2226 April 2022

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1922 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

05/12/185 December 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED NEAL MONTOUR

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MS ELIZABETH FERRIS

View Document

04/09/184 September 2018 COMPANY NAME CHANGED OMEGA ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM OMEGA HOUSE, BONDS MILL BRISTOL ROAD STONEHOUSE GLOS GL10 3RF

View Document

03/08/183 August 2018 CESSATION OF PASSIONATE ABOUT PEOPLE LIMITED AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STRICKLAND

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELCAN INTERNATIONAL LIMITED

View Document

03/08/183 August 2018 Notification of Belcan International Limited as a person with significant control on 2018-07-31

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR KEITH MATTHEWS

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PUGH

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BERESFORD

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY ALAN BERESFORD

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1825 June 2018 CESSATION OF RAYMOND PUGH AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF JAMES FREDERICK ANTHONY STRICKLAND AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASSIONATE ABOUT PEOPLE LIMITED

View Document

25/06/1825 June 2018 CESSATION OF ALAN ROBERT BERESFORD AS A PSC

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BERESFORD / 01/09/2015

View Document

03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT BERESFORD / 01/09/2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061229980004

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 SAIL ADDRESS CHANGED FROM: C/O MRS CLARE LUXTON OMEGA HOUSE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF ENGLAND

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE LUXTON

View Document

06/03/126 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS CLARE LUXTON

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1120 September 2011 CHANGE OF NAME 16/09/2011

View Document

20/09/1120 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PUGH / 01/12/2010

View Document

07/03/117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN BERESFORD / 01/07/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 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