- 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) |
---|---|---|---|
14 Apr 2014 | MR01 | Registration of charge 048511720021 | |
14 Apr 2014 | MR01 | Registration of charge 048511720022 | |
14 Apr 2014 | MR01 | Registration of charge 048511720024 | |
14 Apr 2014 | MR01 | Registration of charge 048511720023 | |
14 Apr 2014 | MR01 | Registration of charge 048511720026 | |
14 Apr 2014 | MR01 | Registration of charge 048511720025 | |
14 Apr 2014 | MR01 | Registration of charge 048511720027 | |
14 Apr 2014 | MR01 | Registration of charge 048511720028 | |
14 Apr 2014 | MR01 | Registration of charge 048511720029 | |
10 Oct 2013 | AP01 | Appointment of Nichola Etherson as a director | |
10 Oct 2013 | AP01 | Appointment of Graeme Wood as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Alan Owen Edwards as a director | |
24 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Fraser John Moonie on 11 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Fraser John Moonie on 20 May 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Peter Hughes on 20 May 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Barry John Macleod on 20 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Darren William Morgan on 1 February 2013 | |
30 Nov 2012 | CH01 | Director's details changed for Howard Dennis Woodcock on 30 November 2012 | |
05 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
05 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
16 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Peter Hughes on 1 May 2012 |