- Company Overview for SD MARINE SERVICES LIMITED (06251034)
- Filing history for SD MARINE SERVICES LIMITED (06251034)
- People for SD MARINE SERVICES LIMITED (06251034)
- Charges for SD MARINE SERVICES LIMITED (06251034)
- More for SD MARINE SERVICES LIMITED (06251034)
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) |
---|---|---|---|
23 Mar 2017 | MR04 | Satisfaction of charge 155 in full | |
09 Aug 2016 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 | |
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | AP01 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
27 Jan 2014 | AD01 | Registered office address changed from C/O Dundas & Wilson Bush House Northwest Wing Aldwych London WC2B 4EZ England on 27 January 2014 | |
27 Jan 2014 | AP04 | Appointment of Infrastructure Managers Limited as a secretary | |
22 Jan 2014 | TM02 | Termination of appointment of Serco Corporate Services Limited as a secretary | |
09 Jan 2014 | AD01 | Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 9 January 2014 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Graham Baldock on 4 March 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | TM01 | Termination of appointment of Nigel Middleton as a director | |
10 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
22 Nov 2012 | AP02 | Appointment of Biif Corporate Services Limited as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Thomas Haga as a director |