OFFSHORE MARINE ENERGY SERVICES LIMITED
Company number 06560318
- Company Overview for OFFSHORE MARINE ENERGY SERVICES LIMITED (06560318)
- Filing history for OFFSHORE MARINE ENERGY SERVICES LIMITED (06560318)
- People for OFFSHORE MARINE ENERGY SERVICES LIMITED (06560318)
- Charges for OFFSHORE MARINE ENERGY SERVICES LIMITED (06560318)
- Registers for OFFSHORE MARINE ENERGY SERVICES LIMITED (06560318)
- More for OFFSHORE MARINE ENERGY SERVICES LIMITED (06560318)
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) |
---|---|---|---|
04 Aug 2014 | CERTNM |
Company name changed omes LIMITED\certificate issued on 04/08/14
|
|
30 Jul 2014 | CONNOT | Change of name notice | |
17 Jul 2014 | CERTNM |
Company name changed streonshalh guard vessel services LIMITED\certificate issued on 17/07/14
|
|
17 Jul 2014 | CONNOT | Change of name notice | |
02 Jul 2014 | AP01 | Appointment of Mrs Rebecca Bennett as a director | |
10 Jun 2014 | MR01 | Registration of charge 065603180002 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Andrew Robinson Locker on 7 January 2013 | |
28 Jan 2013 | AP01 | Appointment of James Arnold Locker as a director | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2013 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Arnold Arthur Locker on 11 October 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Dec 2011 | AP01 | Appointment of Andrew Robinson Locker as a director | |
13 Dec 2011 | CERTNM |
Company name changed streonshalh trawlers LIMITED\certificate issued on 13/12/11
|
|
13 Dec 2011 | CONNOT | Change of name notice | |
11 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 |