- Company Overview for DNV SERVICES UK LIMITED (01503799)
- Filing history for DNV SERVICES UK LIMITED (01503799)
- People for DNV SERVICES UK LIMITED (01503799)
- Charges for DNV SERVICES UK LIMITED (01503799)
- More for DNV SERVICES UK LIMITED (01503799)
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) |
---|---|---|---|
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jun 2018 | RP04TM01 | Second filing for the termination of Jason Cosmo Smerdon as a director | |
06 Jun 2018 | PSC01 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 | |
02 May 2018 | TM01 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 | |
17 Apr 2018 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
26 Feb 2018 | TM01 |
Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2017
|
|
06 Feb 2018 | AP01 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 | |
06 Feb 2018 | PSC07 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
20 Jul 2017 | AAMD | Amended full accounts made up to 31 December 2014 | |
16 May 2017 | AAMD | Amended full accounts made up to 31 December 2014 | |
11 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2017 | TM01 | Termination of appointment of Jeremy Duncan Manwaring Linn as a director on 30 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Graham Robert Bennett as a director on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 14 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Jeremy Duncan Manwaring Linn on 21 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Graham Robert Bennett on 21 November 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Feb 2016 | TM02 | Termination of appointment of Aaron Tilson as a secretary on 2 February 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of David Kay Sutcliffe as a director on 4 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Jason Cosmo Smerdon as a director on 4 January 2016 |