Advanced company searchLink opens in new window

ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED

Company number 03875779

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)
12 Sep 2014 AA Full accounts made up to 31 December 2013
23 May 2014 TM01 Termination of appointment of Stephane Navarra as a director on 22 May 2014
10 Feb 2014 AP01 Appointment of Mr Stephane Navarra as a director on 10 February 2014
03 Dec 2013 TM01 Termination of appointment of Richard John Skipp as a director on 3 December 2013
03 Dec 2013 TM01 Termination of appointment of Richard John Skipp as a director on 3 December 2013
11 Nov 2013 AUD Auditor's resignation
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
01 Oct 2013 TM02 Termination of appointment of Christopher Francis Judd as a secretary on 1 October 2013
01 Oct 2013 AP03 Appointment of Mr Richard Friend Allan as a secretary on 1 October 2013
09 Jul 2013 AA Full accounts made up to 31 December 2012
08 May 2013 CH01 Director's details changed for Mrs Victoria Anne George on 8 May 2013
17 Apr 2013 AP01 Appointment of Mr Richard John Skipp as a director on 8 March 2013
10 Apr 2013 TM01 Termination of appointment of Rachel Nancye Amey as a director on 8 March 2013
15 Mar 2013 AD01 Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 15 March 2013
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 CERTNM Company name changed dbi offshore services LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
07 Jun 2012 CONNOT Change of name notice
30 May 2012 AP03 Appointment of Christopher Francis Judd as a secretary on 23 May 2012
28 May 2012 TM02 Termination of appointment of Jeremy Philip Gorman as a secretary on 23 May 2012
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AP03 Appointment of Jeremy Philip Gorman as a secretary