Advanced company searchLink opens in new window

BOSKALIS SUBSEA SERVICES LIMITED

Company number 04851172

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)
11 Oct 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Dec 2022 PSC07 Cessation of Hal Trust as a person with significant control on 20 September 2022
22 Dec 2022 PSC02 Notification of Hal Trust as a person with significant control on 20 September 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
26 Jan 2022 MR04 Satisfaction of charge 048511720035 in full
21 Jan 2022 MR04 Satisfaction of charge 048511720041 in full
11 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 81,999,850
  • USD 300
17 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 TM01 Termination of appointment of Barry John Macleod as a director on 31 August 2021
16 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
14 May 2021 MR04 Satisfaction of charge 048511720042 in full
12 Mar 2021 MR04 Satisfaction of charge 048511720040 in full
12 Mar 2021 MR04 Satisfaction of charge 048511720036 in full
12 Mar 2021 MR04 Satisfaction of charge 048511720037 in full
12 Mar 2021 MR04 Satisfaction of charge 048511720038 in full
12 Mar 2021 MR04 Satisfaction of charge 048511720039 in full
22 Jan 2021 PSC05 Change of details for Rever Offshore North Star Limited as a person with significant control on 22 January 2021
21 Jan 2021 CH01 Director's details changed for Barry John Macleod on 18 January 2021
21 Jan 2021 TM01 Termination of appointment of Robert Campbell Bryce as a director on 18 January 2021
21 Jan 2021 AP01 Appointment of Jane Martin Mcconnachie as a director on 18 January 2021
21 Jan 2021 AP01 Appointment of Stuart Ian Cameron as a director on 18 January 2021
21 Jan 2021 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS on 21 January 2021