- Company Overview for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- Filing history for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- People for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- Charges for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- More for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
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) |
---|---|---|---|
23 Jan 2018 | MR01 | Registration of charge 048511720035, created on 17 January 2018 | |
19 Jan 2018 | PSC05 | Change of details for Bibby Offshore Holdings Limited as a person with significant control on 11 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 17 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1 Park Row Leeds LS1 5AB on 11 January 2018 | |
13 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CH01 | Director's details changed for Andrew Duncan on 18 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Apr 2017 | CH01 | Director's details changed for Mr Graeme Wood on 17 March 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Alan Owen Edwards as a director on 13 April 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Fraser John Moonie as a director on 20 March 2017 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Graeme Wood on 11 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr Alan Owen Edwards on 2 February 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Peter Hughes as a director on 31 December 2015 | |
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Apr 2015 | AP01 | Appointment of David James Forsyth as a director on 1 April 2015 | |
26 Apr 2015 | AP01 | Appointment of Andrew Duncan as a director on 1 April 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Barry John Macleod on 20 March 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of Darren William Morgan as a director on 31 December 2014 | |
12 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | MR01 | Registration of charge 048511720033 | |
27 Jun 2014 | MR01 | Registration of charge 048511720034 |