CS01 |
Confirmation statement with updates 2023-06-17
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, April 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-01
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-17
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 24th, May 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 9th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-06-17
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-12-31
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, February 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Wilhelmsen Ships Service Ltd. 3a Newtons Court Crossways Business Park Dartford Kent DA2 6QL. Change occurred on 2020-07-02. Company's previous address: Charles Hill Building Avonmouth Dock Avonmouth Bristol BS11 9DN United Kingdom.
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-03-05
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-05
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-05
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, November 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2019-11-07 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-15
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-20
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-17
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Charles Hill Building Avonmouth Dock Avonmouth Bristol BS11 9DN. Change occurred on 2019-04-18. Company's previous address: C/O Aberdein Considine, 30 Cloth Market Newcastle upon Tyne NE1 1EE United Kingdom.
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-20
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-20
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aberdein Considine, 30 Cloth Market Newcastle upon Tyne NE1 1EE. Change occurred on 2019-01-28. Company's previous address: C/O Aberdein Considine Cloth Market Newcastle upon Tyne NE1 1EE United Kingdom.
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Aberdein Considine Cloth Market Newcastle upon Tyne NE1 1EE. Change occurred on 2019-01-28. Company's previous address: 30 Cloth Market Newcastle NE1 1EE England.
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 5th, November 2018
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 5th, November 2018
|
accounts |
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, November 2018
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, November 2018
|
other |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-03
filed on: 3rd, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
New registered office address 30 Cloth Market Newcastle NE1 1EE. Change occurred on 2018-07-05. Company's previous address: 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX.
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-06-28) of a secretary
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-28
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-17
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 7th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 7th, December 2017
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 7th, December 2017
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 7th, December 2017
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 31st, October 2017
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 27th, October 2017
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 25th, October 2017
|
other |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-07-08
filed on: 8th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-17
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-30
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 10th, May 2017
|
other |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-17
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, February 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, February 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 6th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-17
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-17: 100.00 GBP
|
capital |
|
CONNOT |
Change of name notice
filed on: 26th, April 2015
|
change of name |
Free Download
|
CERTNM |
Company name changed danish offshore energy services LTDcertificate issued on 26/04/15
filed on: 26th, April 2015
|
change of name |
Free Download
|
AP01 |
New director was appointed on 2014-10-01
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 3rd, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-17
filed on: 2nd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-02: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 17th, June 2013
|
incorporation |
Free Download
(23 pages)
|