BELCAN ADVANCED SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Change of details for Belcan International Limited as a person with significant control on 2024-09-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/11/245 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

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

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 Termination of appointment of Neal Roy Montour as a director on 2024-09-19

View Document

23/09/2423 September 2024 Appointment of Ms Zahra Shahab 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

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

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

07/10/237 October 2023

View Document

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

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 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

15/06/2115 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Resolutions

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

01/10/191 October 2019 CESSATION OF THOMAS LAGONI OLSEN AS A PSC

View Document

01/10/191 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELCAN INTERNATIONAL LIMITED

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR NEAL ROY MONTOUR

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR KEITH MATTHEWS

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR

View Document

20/09/1920 September 2019 07/09/19 STATEMENT OF CAPITAL GBP 2.3056

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSEN

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAVADIABHARI

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED ELIZABETH FERRIS

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067334450001

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MOHAMMAD JAVADIABHARI

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAGONI OLSEN / 01/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS LAGONI OLSEN / 01/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLSEN / 15/10/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/06/1625 June 2016 SUB-DIVISION 10/05/16

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067334450001

View Document

01/12/141 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 31 TEMPLE ROAD CHISWICK LONDON W4 5NW

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLSEN / 01/10/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY F AND D COMPANY SERVICES LIMITED

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT A 5 COLVILLE ROAD ACTON LONDON W3 8BL

View Document

07/12/097 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH OLSEN

View Document

04/11/084 November 2008 ADOPT MEM AND ARTS 27/10/2008

View Document

27/10/0827 October 2008 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