Advanced company searchLink opens in new window

DNV SERVICES UK LIMITED

Company number 01503799

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 07/06/2018.
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
  • GBP 26,500,000
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
  • GBP 20,000,000
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