Advanced company searchLink opens in new window

OFFSHORE MARINE SECURITY LIMITED

Company number 11469508

Filter by category

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)
02 May 2023 TM01 Termination of appointment of Lisa Fowler as a director on 19 April 2023
02 May 2023 AD01 Registered office address changed from 301 Holdenhurst Road Bournemouth BH8 8BX England to 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GP on 2 May 2023
02 May 2023 PSC07 Cessation of Lisa Fowler as a person with significant control on 20 April 2023
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 DS01 Application to strike the company off the register
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2021 AA Micro company accounts made up to 31 July 2020
27 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 AP01 Appointment of Mrs Lisa Fowler as a director on 31 December 2019
21 May 2020 TM01 Termination of appointment of David Fowler as a director on 31 December 2019
21 May 2020 PSC01 Notification of Lisa Fowler as a person with significant control on 31 December 2019
21 May 2020 PSC07 Cessation of David Fowler as a person with significant control on 31 December 2019
18 May 2020 AA Micro company accounts made up to 31 July 2019
10 Dec 2019 AD01 Registered office address changed from The Studland Suite, Haven Business Centre 161 Banks Road Poole BH13 7QL England to 301 Holdenhurst Road Bournemouth BH8 8BX on 10 December 2019
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2019 AD01 Registered office address changed from 23a Worthington Crescent Poole BH14 8BW United Kingdom to The Studland Suite, Haven Business Centre 161 Banks Road Poole BH13 7QL on 14 July 2019
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted