- Company Overview for BPS OFFSHORE SERVICES LIMITED (01598605)
- Filing history for BPS OFFSHORE SERVICES LIMITED (01598605)
- People for BPS OFFSHORE SERVICES LIMITED (01598605)
- More for BPS OFFSHORE SERVICES LIMITED (01598605)
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) |
---|---|---|---|
07 Apr 2015 | MISC | Section 519 | |
26 Jan 2015 | MISC | Section 519 | |
26 Jan 2015 | AD01 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 26 January 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | CH04 | Secretary's details changed for Plant Nominees Limited on 11 August 2014 | |
18 Aug 2014 | CH02 | Director's details changed for Grayston Central Services Limited on 11 August 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Paul Griffiths as a director on 23 July 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
18 Feb 2011 | AP01 | Appointment of Paul Griffiths as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Plant Nominees Limited as a director | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
08 Sep 2009 | AUD | Auditor's resignation | |
30 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
28 May 2009 | 288c | Director and secretary's change of particulars / plant nominees LIMITED / 05/05/2009 | |
12 May 2009 | 288c | Director's change of particulars / grayston central services LIMITED / 05/05/2009 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from portland house bressenden place london SW1E 5BH | |
31 Mar 2009 | 288a | Director appointed alexandra laan |