- Company Overview for OSIRIS MARINE SERVICES LIMITED (03260045)
- Filing history for OSIRIS MARINE SERVICES LIMITED (03260045)
- People for OSIRIS MARINE SERVICES LIMITED (03260045)
- Charges for OSIRIS MARINE SERVICES LIMITED (03260045)
- More for OSIRIS MARINE SERVICES LIMITED (03260045)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | TM01 | Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
09 Jul 2020 | TM01 | Termination of appointment of Barry John Jennings as a director on 3 July 2020 | |
15 Oct 2019 | AP01 | Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
07 Aug 2019 | AP01 | Appointment of Mr Barry John Jennings as a director on 5 August 2019 | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | TM01 | Termination of appointment of Aidan Andrew Douglas as a director on 30 June 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow in Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
26 Sep 2018 | PSC07 | Cessation of James Fisher Marine Services Limited as a person with significant control on 14 July 2016 | |
26 Sep 2018 | PSC02 | Notification of James Fisher Holdings Uk Limited as a person with significant control on 14 July 2016 | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Aiden Carl Richard West as a director on 2 August 2017 | |
06 Jul 2017 | AP03 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates |