Advanced company searchLink opens in new window

SENTINEL CREWING LIMITED

Company number SC447310

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)
24 Mar 2021 TM01 Termination of appointment of Vincent Alfred Slattery as a director on 24 March 2021
24 Mar 2021 TM02 Termination of appointment of Vincent Alfred Slattery as a secretary on 24 March 2021
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Feb 2020 MR04 Satisfaction of charge SC4473100001 in full
19 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
10 Oct 2018 AD01 Registered office address changed from Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Sep 2018 AP01 Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018
14 Sep 2018 TM01 Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Nov 2017 MR01 Registration of charge SC4473100002, created on 20 November 2017
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 TM01 Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016
16 May 2016 AP01 Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
03 Feb 2016 AP01 Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016
03 Feb 2016 TM01 Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016
03 Aug 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
26 Jan 2015 MA Memorandum and Articles of Association
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015