- Company Overview for VERITAS PETROLEUM SERVICES EUROPE B.V. (FC031600)
- Filing history for VERITAS PETROLEUM SERVICES EUROPE B.V. (FC031600)
- People for VERITAS PETROLEUM SERVICES EUROPE B.V. (FC031600)
- UK establishments for VERITAS PETROLEUM SERVICES EUROPE B.V. (FC031600)
- More for VERITAS PETROLEUM SERVICES EUROPE B.V. (FC031600)
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) |
---|---|---|---|
20 Oct 2022 | OSCH01 | Details changed for a UK establishment - BR016668 Address Change H block carrington business park, carrington, manchester, M31 4DD,22 August 2022 | |
25 Oct 2021 | OSCH03 | Director's details changed for Renze Vonk on 1 January 2021 | |
06 Oct 2021 | OSCH03 | Director's details changed for Dr Malcolm Cooper on 1 January 2021 | |
20 Jul 2021 | OSCH02 |
Details changed for an overseas company - Change in Objects 01/01/21 Fuel Quality Testing, Bunker Quantity Survey Services and Providing Technical
|
|
20 Jul 2021 | OSCH02 |
Details changed for an overseas company - 3 Zwolseweg, Barendrecht, 2994 Lb, Netherlands
|
|
20 Jul 2021 | OSCH02 |
Details changed for an overseas company - Change in Gov Law 16/07/2014 Dutch Law
|
|
20 Jul 2021 | OSCH02 |
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 05Mths
|
|
04 Dec 2019 | OSCH02 | Details changed for an overseas company - Zwolseweg 1, 2994 Lb Barendrecht, Netherlands | |
13 Feb 2019 | OSCH01 | Details changed for a UK establishment - BR016668 Address Change Room 304, regus house victory way, admirals park, dartford, kent, DA2 6QD,1 December 2018 | |
30 Apr 2018 | OSCH01 | Details changed for a UK establishment - BR016668 Address Change Room 5 regus house victory way, admirals park, dartford, kent, DA2 6QD,1 November 2017 | |
27 Jul 2017 | OSAP01 | Appointment of Renze Vonk as a director on 1 June 2017 | |
13 Jun 2017 | OSTM01 | Termination of appointment of Constantijn Marie Franciscus Peeters as a director on 1 June 2017 | |
13 Mar 2017 | OSAP01 | Appointment of Malcolm Cooper as a director on 1 January 2017 | |
20 Feb 2017 | OSTM01 | Termination of appointment of Gerrit Hendrik Rohaan as a director on 1 July 2016 | |
20 Feb 2017 | OSTM01 | Termination of appointment of Vasileios Stamatopoulos as a director on 1 January 2015 | |
10 Feb 2017 | OSAP01 | Appointment of Constantijn Marie Franciscus Peeters as a director on 1 January 2017 | |
15 Mar 2016 | OSAP01 | Appointment of Gerrit Hendrik Rohaan as a director on 12 February 2016 | |
10 Dec 2015 | OSNM01 | Change of registered name of an overseas company on 7 December 2015 from Dnv petroleum services B.V. | |
24 Feb 2015 | OSCH01 |
Details changed for a UK establishment - BR016668 Address Change 41 rodney road, cheltenham, gloucestershire, GL50 1HT,1 October 2014
|
|
24 Feb 2015 | OSCH01 | Details changed for a UK establishment - BR016668 Name Change Dnv petroleum services bv, uk representative office,16 July 2014 | |
08 Jul 2014 | OSCH01 | Details changed for a UK establishment - BR016668 Address Change Palace house 3 cathedral street, london, SE1 9DE,1 June 2014 | |
04 Nov 2013 | OSIN01 | Registration of a UK establishment of an overseas company | |
04 Nov 2013 | OS-PAR |
Appointment at registration for BR016668 - person authorised to represent, Gilligan John Palace House Cathedral Street London Ukse1 9De
|
|
04 Nov 2013 | OS-PAR |
Appointment at registration for BR016668 - person authorised to accept service, Gilligan John Palace House 3 Cathedral Street London Ukse1 9De
|