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)
13 Apr 2017 MR01 Registration of charge 042784740045, created on 31 March 2017
11 Apr 2017 MR01 Registration of charge 042784740044, created on 31 March 2017
11 Apr 2017 MR01 Registration of charge 042784740042, created on 31 March 2017
11 Apr 2017 MR01 Registration of charge 042784740043, created on 31 March 2017
09 Mar 2017 MR01 Registration of charge 042784740041, created on 8 March 2017
10 Feb 2017 MR01 Registration of charge 042784740040, created on 10 February 2017
10 Oct 2016 MR01 Registration of charge 042784740039, created on 28 September 2016
01 Oct 2016 AA Full accounts made up to 31 March 2016
14 Sep 2016 MR01 Registration of charge 042784740038, created on 2 September 2016
09 Sep 2016 CH01 Director's details changed for Nicholas Paul Hawkes on 9 September 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 52,632
14 Jun 2016 MR01 Registration of charge 042784740037, created on 9 June 2016
14 Jun 2016 MR01 Registration of charge 042784740036, created on 9 June 2016
10 May 2016 CH01 Director's details changed for Mr David Frank Plester on 10 May 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
22 Apr 2016 CONNOT Change of name notice
14 Mar 2016 MR01 Registration of charge 042784740035, created on 11 March 2016
13 Jan 2016 AP01 Appointment of Mrs Alexandra Helen Pentecost as a director on 12 January 2016
13 Jan 2016 TM01 Termination of appointment of David Wilson as a director on 12 January 2016
16 Oct 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 52,632
10 Jul 2015 AP01 Appointment of David Frank Plester as a director on 26 June 2015
18 May 2015 TM01 Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015
18 May 2015 AP01 Appointment of Nicholas Paul Hawkes as a director on 18 May 2015
08 Apr 2015 AP01 Appointment of Michelle Handforth as a director on 8 April 2015