OFFSHORE PAINTING SERVICES LIMITED
Company number 07156267
- Company Overview for OFFSHORE PAINTING SERVICES LIMITED (07156267)
- Filing history for OFFSHORE PAINTING SERVICES LIMITED (07156267)
- People for OFFSHORE PAINTING SERVICES LIMITED (07156267)
- Charges for OFFSHORE PAINTING SERVICES LIMITED (07156267)
- More for OFFSHORE PAINTING SERVICES LIMITED (07156267)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with updates | |
05 Feb 2025 | MR04 | Satisfaction of charge 071562670004 in full | |
03 Feb 2025 | TM01 | Termination of appointment of Paul Raymond Jones as a director on 31 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of David Robert Jones as a director on 31 January 2025 | |
09 Jan 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 July 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr Thomas Anthony Murray as a director on 18 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Douglas Weir Fleming as a director on 18 October 2024 | |
12 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Aug 2024 | MA | Memorandum and Articles of Association | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2024 | AP03 | Appointment of Mr John Gordon Macrae as a secretary on 25 July 2024 | |
30 Jul 2024 | AP01 | Appointment of Mr Douglas Weir Fleming as a director on 25 July 2024 | |
30 Jul 2024 | AP01 | Appointment of Mr John Miller Heiton as a director on 25 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from 7 Leckwith Road Bootle Merseyside L30 6UF England to Yarmouth Business Park, Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 30 July 2024 | |
19 Mar 2024 | MA | Memorandum and Articles of Association | |
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | PSC07 | Cessation of Paul Raymond Jones as a person with significant control on 11 February 2024 | |
14 Mar 2024 | PSC07 | Cessation of David Robert Jones as a person with significant control on 11 February 2024 | |
14 Mar 2024 | PSC02 | Notification of Ops Group Holdings Ltd as a person with significant control on 11 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
29 Jan 2024 | MR04 | Satisfaction of charge 071562670003 in full | |
29 Jan 2024 | MR04 | Satisfaction of charge 071562670005 in full | |
29 Aug 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
29 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates |