Advanced company searchLink opens in new window

ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED

Company number 03875779

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
13 Jun 2023 AP01 Appointment of Mr Jonathan Paul Gilmore as a director on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 13 June 2023
12 Apr 2023 AA Full accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
06 Jun 2022 AA Full accounts made up to 31 August 2021
05 Nov 2021 TM01 Termination of appointment of Terje Hellum as a director on 5 November 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
11 Jun 2021 AA Full accounts made up to 31 August 2020
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
04 Sep 2020 AA Full accounts made up to 31 August 2019
18 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
28 Jun 2019 AP01 Appointment of Mr Terje Hellum as a director on 27 June 2019
27 Jun 2019 AP01 Appointment of Mr Padraig Somers as a director on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Simon Angus Hicks as a director on 27 June 2019
04 Jun 2019 AA Full accounts made up to 31 August 2018
04 Feb 2019 CH01 Director's details changed for Mr John Anthony Meade Walsh on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Simon Angus Hicks on 4 February 2019
30 Jan 2019 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019
22 Nov 2018 TM01 Termination of appointment of Mark Jason Scott as a director on 10 November 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
11 Oct 2018 PSC05 Change of details for Cape Intermediate Holdings Limited as a person with significant control on 6 April 2016
06 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018