Advanced company searchLink opens in new window

BOSKALIS MARINE CONTRACTING LIMITED

Company number 00635649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with updates
01 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
24 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
12 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
20 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with updates
06 Nov 2020 CH01 Director's details changed for Mr Paul Maurice De Jong on 6 November 2020
02 Oct 2020 TM02 Termination of appointment of Raymond Victor Richards as a secretary on 1 October 2020
02 Oct 2020 TM01 Termination of appointment of Raymond Victor Richards as a director on 1 October 2020
02 Oct 2020 AP03 Appointment of Mr Shane Robert Ramsey as a secretary on 1 October 2020
02 Oct 2020 AP01 Appointment of Mr Shane Robert Ramsey as a director on 1 October 2020
12 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
04 Jun 2020 PSC05 Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 6 April 2016
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
24 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 AP01 Appointment of Mr Neil Alan Haworth as a director on 23 April 2019