BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED
Company number SC380777
- Company Overview for BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED (SC380777)
- Filing history for BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED (SC380777)
- People for BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED (SC380777)
- More for BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED (SC380777)
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 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
13 Mar 2018 | TM01 | Termination of appointment of Graeme Reid as a director on 23 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Graeme Reid as a director on 23 February 2018 | |
27 Jul 2017 | CS01 |
Confirmation statement made on 21 June 2017 with updates
|
|
19 May 2017 | AD01 | Registered office address changed from The Mackenzie Building 168 Skene Street Aberdeen Aberdeenshire AB10 1PE to Pavilion 1 Craigshaw Business Park West Tullos Industrial Estate Aberdeen AB12 3AR on 19 May 2017 | |
04 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Oct 2016 | AP01 | Appointment of Matthieu Gondallier De Tugny as a director on 3 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Paul Francis Shrieve as a director on 3 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Lynne Reid as a director on 3 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Fabrice Lassalle as a director on 3 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
30 Jan 2014 | CH01 | Director's details changed for Mrs Lynne Reid on 1 November 2012 | |
30 Jan 2014 | CH01 | Director's details changed for Mr Graeme Reid on 1 November 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
21 Jun 2013 | CH01 | Director's details changed for Mrs Lynne Reid on 26 March 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Graeme Reid on 26 March 2013 |