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)
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
28 Sep 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 MR01 Registration of charge 048511720042, created on 13 August 2018
22 Jun 2018 CH01 Director's details changed for Mr Neale John Stewart on 17 January 2018
22 Jun 2018 TM01 Termination of appointment of Howard Dennis Woodcock as a director on 12 June 2018
22 Jun 2018 AP01 Appointment of Mark John Bessell as a director on 11 June 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
01 May 2018 MR01 Registration of charge 048511720041, created on 26 April 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 MR01 Registration of charge 048511720040, created on 16 March 2018
03 Apr 2018 MR01 Registration of charge 048511720036, created on 20 March 2018
03 Apr 2018 MR01 Registration of charge 048511720037, created on 20 March 2018
03 Apr 2018 MR01 Registration of charge 048511720038, created on 20 March 2018
03 Apr 2018 MR01 Registration of charge 048511720039, created on 20 March 2018
15 Feb 2018 TM01 Termination of appointment of Andrew Duncan as a director on 14 February 2018
08 Feb 2018 MR04 Satisfaction of charge 048511720031 in full
08 Feb 2018 MR04 Satisfaction of charge 048511720032 in full
08 Feb 2018 MR04 Satisfaction of charge 048511720033 in full
08 Feb 2018 MR04 Satisfaction of charge 048511720034 in full
08 Feb 2018 MR04 Satisfaction of charge 048511720030 in full
23 Jan 2018 MR01 Registration of charge 048511720035, created on 17 January 2018
19 Jan 2018 PSC05 Change of details for Bibby Offshore Holdings Limited as a person with significant control on 11 January 2018
18 Jan 2018 TM02 Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 17 January 2018
11 Jan 2018 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1 Park Row Leeds LS1 5AB on 11 January 2018
13 Oct 2017 AA Full accounts made up to 31 December 2016