- Company Overview for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- Filing history for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- People for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- Charges for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
- More for BOSKALIS SUBSEA SERVICES LIMITED (04851172)
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) |
---|---|---|---|
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | PSC02 | Notification of Rever Offshore North Star Limited as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Rever Offshore International Limited as a person with significant control on 22 December 2020 | |
19 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
17 Jan 2020 | TM01 | Termination of appointment of Nichola Etherson as a director on 3 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Neale John Stewart as a director on 3 January 2020 | |
30 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
22 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
22 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
14 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Robert Campbell Bryce on 16 September 2019 | |
31 May 2019 | TM01 | Termination of appointment of Mark John Bessell as a director on 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
10 Apr 2019 | AP01 | Appointment of Mr Robert Campbell Bryce as a director on 1 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Graeme Wood as a director on 10 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of David James Forsyth as a director on 31 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Barry John Macleod on 13 March 2019 | |
11 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 048511720040 | |
07 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 048511720038 | |
07 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 048511720039 | |
07 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 048511720036 | |
07 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 048511720037 | |
05 Dec 2018 | PSC05 | Change of details for Bibby Offshore Holdings Limited as a person with significant control on 4 December 2018 |