ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED
Company number 03875779
- Company Overview for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- Filing history for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- People for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- Charges for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- More for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
24 May 2024 | AA | Full accounts made up to 31 August 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
13 Jun 2023 | AP01 | Appointment of Mr Jonathan Paul Gilmore as a director on 13 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 13 June 2023 | |
12 Apr 2023 | AA | Full accounts made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
06 Jun 2022 | AA | Full accounts made up to 31 August 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Terje Hellum as a director on 5 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
11 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
04 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
28 Jun 2019 | AP01 | Appointment of Mr Terje Hellum as a director on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Padraig Somers as a director on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Simon Angus Hicks as a director on 27 June 2019 | |
04 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mr John Anthony Meade Walsh on 4 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Simon Angus Hicks on 4 February 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019 | |
22 Nov 2018 | TM01 | Termination of appointment of Mark Jason Scott as a director on 10 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
11 Oct 2018 | PSC05 | Change of details for Cape Intermediate Holdings Limited as a person with significant control on 6 April 2016 |