- 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) |
---|---|---|---|
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |