Advanced company searchLink opens in new window

NORTH SEA MARINE SERVICES LTD

Company number 09315096

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
07 Dec 2017 PSC04 Change of details for Mr Sorin Caluta as a person with significant control on 24 March 2017
07 Dec 2017 CH01 Director's details changed for Mr Sorin Caluta on 24 March 2017
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Mr Sorin Caluta on 26 January 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 TM01 Termination of appointment of Lucian Nicolae Nastasa Ciordas as a director on 25 November 2015
24 Nov 2015 AP01 Appointment of Mr Sorin Caluta as a director on 23 November 2015
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
24 Jun 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
24 Jun 2015 AD01 Registered office address changed from Waterside Court Waterside Court Falmouth Road Penryn Cornwall TR10 8AW England to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 24 June 2015
05 Jun 2015 CH01 Director's details changed for Mr Lucian Nicolae Nastasa Ciordas on 2 June 2015
05 Jun 2015 CH01 Director's details changed for Mr Lucian Nicolae Nastasa Ciordas on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England to Waterside Court Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2 June 2015
04 Dec 2014 AP01 Appointment of Mr Lucian Nicolae Nastasa Ciordas as a director on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Valentina Ceotic as a director on 4 December 2014
17 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted