(CS01) Confirmation statement with no updates 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 31st May 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 37 Albert Street Aberdeen AB25 1XU on 9th May 2018 to 5 Carden Place Aberdeen AB10 1UT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AP04) On 4th May 2018, company appointed a new person to the position of a secretary
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 17th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st October 2015
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2015: 100.00 GBP
capital
|
|
(CH01) On 2nd May 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bme offshore services LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th October 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Davidson House Miller Street Aberdeen AB11 5AN on 13th November 2015 to 37 Albert Street Aberdeen AB25 1XU
filed on: 13th, November 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th October 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scotoil offshore services LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th October 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th November 2015
filed on: 13th, November 2015
| resolution
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 11th, November 2015
| auditors
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th December 2013
filed on: 9th, November 2015
| document replacement
|
Free Download
(21 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th December 2014
filed on: 9th, November 2015
| document replacement
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th November 2015: 200.00 GBP
capital
|
|
(SH01) Statement of Capital on 14th January 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th January 2014: 200.00 GBP
capital
|
|
(AP01) New director was appointed on 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, December 2012
| resolution
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 19th December 2012: 200.00 GBP
filed on: 31st, December 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(39 pages)
|