Get an alert when BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-17 (in 1mo)

Last made up 2025-06-03

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED 2016-04-22 → present
  2. BOND AIR SERVICES LIMITED 1999-08-03 → 2016-04-22
  3. SPRINGWELLS LIMITED 1999-05-19 → 1999-08-03

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given the above assessment, the Directors have concluded that the Company has adequate resources to continue as a going concern for at least 12 months from the date of signing these financial statements. The Directors have not identified any material uncertainties related to events or conditions that may cast significant doubt upon the Company's ability to continue as a going concern. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2014-11-14
ABBOTT, Matthew Thomas Director 2024-11-14 Mar 1978 British
EDWARDS, Paul Lloyd Director 2025-06-11 Jul 1977 British
MORTON, Thomas Oliver Director 2026-01-15 Feb 1988 British
Show 32 resigned officers
Name Role Appointed Resigned
DWYER, Daniel John Nominee Secretary 1999-05-19 1999-05-19
JARVIS, Alison Kay Secretary 1999-05-19 1999-07-14
LEACH, Michael Geoffrey Secretary 1999-07-14 2002-02-04
MORENO-VENTAS, Luis Inigo Secretary 2013-05-31 2014-11-14
SMITH, Steven David Secretary 2002-02-04 2013-05-31
ARSLAN, Nebahat Director 2020-04-01 2020-10-15
BARKER, Chloe Director 2023-09-28 2025-12-16
BELMORE, Hayley Louise Director 2020-02-04 2023-09-28
BOND, Peter James Director 1999-07-14 2011-04-28
BOND, Stephen William Director 1999-06-03 2011-04-28
CICERO, Andrea Director 2013-04-23 2013-08-23
COLE, Catherine Helena Director 2024-06-10 2025-06-11
CRAIG, Phillip James Director 2019-04-01 2023-02-15
DOYLE, Betty June Nominee Director 1999-05-19 1999-05-19
DWYER, Daniel John Nominee Director 1999-05-19 1999-05-19
GREENHILL, Christopher Director 2010-04-01 2014-12-19
HAWKES, Nicholas Paul Director 2015-05-18 2017-06-30
JARVIS, Alison Kay Director 1999-05-19 1999-06-03
LARMAN, Trevor Ronald Director 1999-10-15 2008-03-11
LEACH, Michael Geoffrey Director 1999-05-19 2002-02-04
MINTERN, Richard Christopher Director 2012-06-01 2014-12-19
MINTERN, Richard Christopher Director 2012-06-01 2015-05-18
MORENO-VENTAS, Luis Inigo Director 2013-04-23 2013-08-23
PENTECOST, Alexandra Helen Director 2015-12-31 2020-03-31
PLESTER, David Frank Director 2015-06-26 2019-04-01
RUSSELL, Arthur William Director 2013-08-23 2015-04-02
SHATTOCK, Timothy Director 2014-12-19 2018-05-04
SMITH, Steven David Director 2002-02-01 2013-05-31
WARD, Stephen Director 2020-10-15 2024-06-07
WILLIAMS, Geoffrey Bernard Director 2008-01-01 2012-05-31
WILSON, David Director 2013-08-23 2015-12-31
YOUNGS, Richard Edward Alexander Director 2018-05-04 2020-02-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Babcock Mission Critical Services Design And Completions Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-04-12 AA accounts Accounts with accounts type full
2026-01-19 AP01 officers Appoint person director company with name date PDF
2025-12-17 TM01 officers Termination director company with name termination date PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-11-14 AP01 officers Appoint person director company with name date PDF
2024-09-12 AA accounts Accounts with accounts type full
2024-06-11 AP01 officers Appoint person director company with name date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF
2024-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-10-16 AP01 officers Appoint person director company with name date PDF
2023-10-13 TM01 officers Termination director company with name termination date PDF
2023-09-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-15 TM01 officers Termination director company with name termination date PDF
2022-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page