Advanced company searchLink opens in new window

INEOS OFFSHORE BCS LIMITED

Company number 09687203

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)
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
  • GBP 5
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
  • GBP 4
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
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2018.
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