Advanced company searchLink opens in new window

OFFSHORE HELICOPTER SERVICES UK LIMITED

Company number 04278474

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)
12 Apr 2024 TM01 Termination of appointment of Paul Arthur Kelsall as a director on 10 April 2024
21 Nov 2023 CH01 Director's details changed for Mr Christian Krajewski on 6 February 2023
21 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
20 Nov 2023 AA Full accounts made up to 31 March 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 MA Memorandum and Articles of Association
13 Apr 2023 PSC07 Cessation of Aidan Joyce as a person with significant control on 1 April 2023
13 Apr 2023 PSC02 Notification of Ultimate Aviation Group Uk Ltd as a person with significant control on 1 April 2023
13 Apr 2023 CC04 Statement of company's objects
12 Apr 2023 AP01 Appointment of Mr Shaun Bradley Roseveare as a director on 1 April 2023
12 Apr 2023 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD England to 20-22 Wenlock Road London N1 7GU on 12 April 2023
23 Nov 2022 PSC07 Cessation of Ivan Clive Levy as a person with significant control on 16 September 2022
23 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
23 Nov 2022 PSC01 Notification of Aidan Joyce as a person with significant control on 16 September 2022
11 May 2022 AA Full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from 10 10 Norwich Street London England to 10 Norwich Street London EC4A 1BD on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD England to 10 10 Norwich Street London on 20 September 2021
20 Sep 2021 AP01 Appointment of Mr Christian Krajewski as a director on 15 September 2021
17 Sep 2021 AD01 Registered office address changed from 10 Norwich Street 10 Norwich Street London EC4A 1BD England to 10 Norwich Street London EC4A 1BD on 17 September 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
16 Sep 2021 AD01 Registered office address changed from 33 Wigmore Street London England W1U 1QX to 10 Norwich Street 10 Norwich Street London EC4A 1BD on 16 September 2021
06 Sep 2021 TM01 Termination of appointment of Phillip Craig as a director on 31 August 2021
06 Sep 2021 TM02 Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 31 August 2021
06 Sep 2021 PSC01 Notification of Ivan Clive Levy as a person with significant control on 31 August 2021