Advanced company searchLink opens in new window

FALMOUTH OIL SERVICES LIMITED

Company number 07135391

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)
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 TM01 Termination of appointment of Ira Michael Birns as a director on 29 September 2014
20 Apr 2015 TM01 Termination of appointment of Robert Alexander Lake as a director on 29 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
19 Nov 2013 CH01 Director's details changed for Mr Jonathan Robert Cole on 11 November 2013
19 Nov 2013 CH01 Director's details changed for Mr Christopher John White on 11 November 2013
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Robert Alexander Lake on 25 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Jonathan Robert Cole on 1 April 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2012 TM01 Termination of appointment of Anthony Key as a director
10 May 2012 AP01 Appointment of Mr Christopher John White as a director
15 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Ira Michael Birns on 24 January 2012
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Anthony Miles Key on 1 October 2010
14 Jul 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
25 Jan 2010 NEWINC Incorporation