Advanced company searchLink opens in new window

BPS OFFSHORE SERVICES LIMITED

Company number 01598605

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)
08 Apr 2024 AP01 Appointment of Mr James Robert Anthony Gordon as a director on 1 April 2024
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
08 Apr 2024 TM01 Termination of appointment of Catherine Jane Stead as a director on 31 March 2024
18 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
01 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Apr 2022 TM01 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 30 March 2022
07 Apr 2022 AP01 Appointment of Ms Catherine Jane Stead as a director on 1 April 2022
08 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Apr 2021 PSC05 Change of details for Rentokil Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021
18 Dec 2020 CH01 Director's details changed for Mr Daragh Patrick Feltrim Fagan on 17 December 2020