Advanced company searchLink opens in new window

BPS OFFSHORE SERVICES LIMITED

Company number 01598605

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)
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
  • GBP 1,000
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