- Company Overview for INEOS OFFSHORE BCS LIMITED (09687203)
- Filing history for INEOS OFFSHORE BCS LIMITED (09687203)
- People for INEOS OFFSHORE BCS LIMITED (09687203)
- Charges for INEOS OFFSHORE BCS LIMITED (09687203)
- More for INEOS OFFSHORE BCS LIMITED (09687203)
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 Sep 2020 | TM01 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
19 Nov 2019 | AUD | Auditor's resignation | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
12 Jun 2019 | AP01 | Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 | |
06 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2017
|
|
25 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
02 May 2018 | AP03 | Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 | |
02 May 2018 | TM02 | Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 | |
15 Feb 2018 | PSC07 | Cessation of Ineos Upstream Limited as a person with significant control on 7 September 2017 | |
15 Feb 2018 | PSC02 | Notification of Ineos Upstream Holdings Limited as a person with significant control on 7 September 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Martin Alfred Stephenson as a director on 31 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Mads Weng Gade as a director on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Mark Andrew Hughes as a director on 31 January 2018 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
21 Nov 2017 | CH01 | Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Andrew James Pizzey on 23 October 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Mrs Gemma Louise Mclucas on 23 October 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Anchor House Britten Street London SW3 3TY England to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 |