Advanced company searchLink opens in new window

DOF OFFSHORE UK LIMITED

Company number 06375660

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)
02 Jan 2025 AA Full accounts made up to 31 December 2023
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transaction documents/company business 01/11/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2024 MR01 Registration of charge 063756600013, created on 5 November 2024
19 Nov 2024 MR01 Registration of charge 063756600014, created on 5 November 2024
19 Nov 2024 MR01 Registration of charge 063756600015, created on 5 November 2024
19 Nov 2024 MR01 Registration of charge 063756600016, created on 5 November 2024
19 Nov 2024 MR01 Registration of charge 063756600017, created on 5 November 2024
15 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2024 AP01 Appointment of Martin Lundberg as a director on 1 November 2024
01 Nov 2024 CERTNM Company name changed maersk supply service uk LIMITED\certificate issued on 01/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-01
01 Nov 2024 TM01 Termination of appointment of Sharmila Catherine Norris as a director on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Tommy Thomassen as a director on 1 November 2024
01 Nov 2024 AP01 Appointment of Gary Alexander Kennedy as a director on 1 November 2024
01 Nov 2024 AP01 Appointment of Marianne Moegster as a director on 1 November 2024
20 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
02 Sep 2024 AP01 Appointment of Tommy Thomassen as a director on 29 August 2024
30 Aug 2024 TM01 Termination of appointment of Michael Koefoed as a director on 29 August 2024
05 Jul 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
17 Jun 2024 SH19 Statement of capital on 17 June 2024
  • USD 5,000,147.60
17 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2024 CAP-SS Solvency Statement dated 14/06/24
17 Jun 2024 SH20 Statement by Directors
08 Feb 2024 TM01 Termination of appointment of Mhairi Jane Penny as a director on 1 February 2024