- Company Overview for JAWS OFFSHORE SERVICES LIMITED (SC420243)
- Filing history for JAWS OFFSHORE SERVICES LIMITED (SC420243)
- People for JAWS OFFSHORE SERVICES LIMITED (SC420243)
- More for JAWS OFFSHORE SERVICES LIMITED (SC420243)
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) |
---|---|---|---|
06 Mar 2017 | AD01 | Registered office address changed from 12 Seafield Street Banff AB45 1DS to 16 Castle Street Banff AB45 1DL on 6 March 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
07 Apr 2014 | AP01 | Appointment of Miss Malgorzata Koziol as a director | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
24 Apr 2012 | AP01 | Appointment of Mr James Alexander Wilson Stuart as a director | |
24 Apr 2012 | AP01 | Appointment of Mr James Alexander Wilson Stuart as a director | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
26 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
26 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Mar 2012 | NEWINC | Incorporation |