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)
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
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