Get an alert when BILFINGER SALAMIS UK 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. BILFINGER SALAMIS UK LIMITED 2013-03-07 → present
  2. BIS SALAMIS (M&I) LIMITED 2006-10-27 → 2013-03-07
  3. SALAMIS (M & I) LIMITED 2000-06-01 → 2006-10-27
  4. SALAMIS(MARINE & INDUSTRIAL) LIMITED 1973-10-10 → 2000-06-01

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
AAB Audit & Accountancy Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The parent company has confirmed it will provide support if required for 12 months from the date of signing of the financial statements and beyond. Due to this arrangement, there will be cash available to the Company to cover any future liabilities and therefore, the Directors have no reason to believe that a material uncertainty exists that may cast significant doubt over the ability of the Company to continue as a going concern.”

Significant events

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

People

3 active · 30 resigned

Name Role Appointed Born Nationality
HARCUS, Derek Secretary 2015-04-01
BONNER, Alexander John Director 2016-04-04 Oct 1973 British
HARCUS, Derek Director 2015-04-01 Aug 1981 British
Show 30 resigned officers
Name Role Appointed Resigned
BRODIE, Ian Secretary 2003-01-01
DAVIDSON, Gordon Secretary 2003-01-01 2010-05-28
KENDAL, Clive Timothy Secretary 2010-06-01 2015-04-01
ALLAN, William Mcrae Director 2002-12-31
ANDERSEN, Thomas Thune Director 1994-11-24 2000-09-01
BRANDT, Ulrik Director 2000-09-01 2001-03-31
BRODIE, Ian Director 2003-01-01
BRUCE, Andrew Director 2004-12-13 2005-10-31
DAVIDSON, Gordon Director 2003-01-01 2010-05-28
DAWES, Christopher Director 1989-06-28 1993-05-06
DRUMMOND, Robert Sommerville Director 1996-09-05 2001-03-31
HAYWARD, Graham Leonard Director 2013-11-14 2016-04-04
JACOBS, Flemming Robert Director 1993-05-06 1994-11-24
KENDAL, Clive Timothy Director 2010-06-01 2024-09-24
KRAGELUND, Gert Director 1999-09-16 2001-03-31
LEES, Nigel Stephen Director 2009-04-06 2013-07-09
LINDSAY, Alastair Lithgow Director 1999-12-31
MAIN, Michael Robert Director 2005-12-01 2012-08-31
MATTHEWS, Paul Isaac Director 2007-09-01 2012-10-31
MCDONALD, James Keith Director 1989-04-30
MCKAY, Michael George Director 2012-03-19 2013-10-04
MUNRO, John George Allan Director 2003-05-06 2004-12-13
NEW, Susan Catharine Director 2013-05-01 2017-12-31
NICKERSON, Ian Director 2000-01-01 2008-12-31
REEVE, Andrew John Director 2013-02-01 2017-12-31
SAYNOR, Alan Director 2003-01-01 2003-09-05
STAEHR, Per Flemming Director 1997-11-30
STRACHAN, Murray Alexander Director 2013-02-01 2014-06-01
THOMSON, Alexander Love Director 1991-08-19
WAUGH, Stephen David Director 2008-12-31 2014-12-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bilfiger Industrial Services Uk Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-03-16
Bilfinger Northwest Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active
Bilfinger Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 189 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-09-08 RESOLUTIONS Resolution
Date Type Category Description
2025-12-24 AA accounts Accounts with accounts type full
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AA accounts Accounts with accounts type full
2024-10-03 TM01 officers Termination director company with name termination date PDF
2024-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-03 AA accounts Accounts with accounts type full
2022-09-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-08 SH19 capital Capital statement capital company with date currency figure
2022-09-08 CAP-SS insolvency Legacy
2022-09-08 RESOLUTIONS resolution Resolution
2021-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-11 AA accounts Accounts with accounts type full
2020-10-21 AA accounts Accounts with accounts type full
2020-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2019-09-02 CS01 confirmation-statement Confirmation statement with updates PDF
2019-08-14 CS01 confirmation-statement Confirmation statement with updates PDF
2019-06-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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