Advanced company searchLink opens in new window

PURUS MARINE SERVICES LTD

Company number 13378517

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)
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
15 Aug 2023 AP01 Appointment of Mr Jonathan Julian Silver as a director on 9 August 2023
15 Aug 2023 AP01 Appointment of Mr Pontus Kristofer Berg as a director on 9 August 2023
15 Aug 2023 TM01 Termination of appointment of Julian Proctor as a director on 9 August 2023
08 Jun 2023 PSC04 Change of details for Mr Julian Proctor as a person with significant control on 5 September 2022
08 Jun 2023 CH01 Director's details changed for Mr Julian Proctor on 5 September 2022
08 Jun 2023 CH01 Director's details changed for Mr Dale Carman on 5 September 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
17 Apr 2023 PSC07 Cessation of Dale Carman as a person with significant control on 14 October 2022
02 Feb 2023 PSC07 Cessation of Purus Marine Holdings Lp as a person with significant control on 14 October 2022
02 Feb 2023 PSC01 Notification of Noorsurainah Tengah as a person with significant control on 14 October 2022
31 Jan 2023 PSC01 Notification of Gregg Scott Hymowitz as a person with significant control on 5 May 2021
31 Jan 2023 PSC01 Notification of Svein Engh as a person with significant control on 5 May 2021
31 Jan 2023 PSC01 Notification of Gary Charles Linford as a person with significant control on 1 July 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from 5th Floor Panton Street London SW1Y 4AJ England to 5th Floor 30 Panton Street London SW1Y 4AJ on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from 12 st James Square London London SW1Y 4LB England to 5th Floor Panton Street London SW1Y 4AJ on 5 September 2022
11 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
14 May 2021 CH01 Director's details changed for Mr Dale Carman on 14 May 2021
14 May 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
05 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted