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)
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 18
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 13
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 14
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 15
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 16
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 17
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 12
16 Jan 2012 AP01 Appointment of Darren William Morgan as a director
21 Oct 2011 CH01 Director's details changed for Howard Dennis Woodcock on 21 October 2011
12 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Barry John Macleod on 17 January 2011
12 May 2011 CH01 Director's details changed for Howard Dennis Woodcock on 1 September 2010
28 Jan 2011 AP01 Appointment of Barry John Macleod as a director
19 Jan 2011 TM01 Termination of appointment of John Hughes as a director
20 Sep 2010 AP01 Appointment of Neale John Stewart as a director
07 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
01 Jul 2010 TM01 Termination of appointment of Neale Stewart as a director
01 Jul 2010 TM01 Termination of appointment of Michael Bibby as a director
01 Jul 2010 TM01 Termination of appointment of David Forsyth as a director
01 Jul 2010 TM01 Termination of appointment of Cyril Green as a director
01 Jul 2010 TM01 Termination of appointment of Jonathan Haymer as a director
28 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 10