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)
09 Nov 2009 AP03 Appointment of Anil Sharma as a secretary
21 Oct 2009 AA Full accounts made up to 31 December 2008
05 Jan 2009 288b Appointment terminated director eric pape
19 Dec 2008 288a Secretary appointed mrs ewa teresa hardwick
18 Dec 2008 288b Appointment terminated director michael stout
18 Dec 2008 288b Appointment terminated secretary michael stout
18 Dec 2008 288a Director appointed mr david kay sutcliffe
27 May 2008 AA Full accounts made up to 31 December 2007
19 Feb 2008 363a Return made up to 07/02/08; full list of members
12 Jul 2007 288a New director appointed
03 Jul 2007 288b Director resigned
03 Jul 2007 288b Director resigned
15 May 2007 AA Full accounts made up to 31 December 2006
12 Feb 2007 363a Return made up to 07/02/07; full list of members
12 Feb 2007 288c Director's particulars changed
08 Jan 2007 288a New director appointed
09 Nov 2006 88(2)R Ad 19/10/06--------- £ si 4000000@1=4000000 £ ic 9000000/13000000
09 Nov 2006 123 Nc inc already adjusted 19/10/06
09 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2006 AA Full accounts made up to 31 December 2005
07 Mar 2006 363a Return made up to 07/02/06; full list of members
07 Mar 2006 190 Location of debenture register