Boskalis Subsea Rov Limited

DataGardener
dissolved
Unknown

Boskalis Subsea Rov Limited

07760485Private Limited With Share Capital

Westminster House Crompton Way, Segensworth West, Fareham, PO155SS
Incorporated

02/09/2011

Company Age

14 years

Directors

2

Employees

SIC Code

09100

Risk

not scored

Company Overview

Registration, classification & business activity

Boskalis Subsea Rov Limited (07760485) is a private limited with share capital incorporated on 02/09/2011 (14 years old) and registered in fareham, PO155SS. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Private Limited With Share Capital
SIC: 09100
Unknown
Incorporated 02/09/2011
PO155SS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

92
Gazette Dissolved Voluntary
Category:Gazette
Date:23-01-2024
Gazette Notice Voluntary
Category:Gazette
Date:07-11-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-09-2023
Legacy
Category:Capital
Date:26-09-2023
Legacy
Category:Insolvency
Date:26-09-2023
Resolution
Category:Resolution
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Resolution
Category:Resolution
Date:22-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2019
Legacy
Category:Other
Date:30-10-2019
Legacy
Category:Accounts
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Legacy
Category:Other
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Resolution
Category:Resolution
Date:30-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Resolution
Category:Resolution
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Capital Allotment Shares
Category:Capital
Date:29-12-2014
Resolution
Category:Resolution
Date:29-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2014
Memorandum Articles
Category:Incorporation
Date:27-06-2014
Resolution
Category:Resolution
Date:27-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Termination Director Company With Name
Category:Officers
Date:03-02-2014
Resolution
Category:Resolution
Date:02-01-2014
Capital Allotment Shares
Category:Capital
Date:02-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2013
Capital Allotment Shares
Category:Capital
Date:18-06-2013
Resolution
Category:Resolution
Date:18-06-2013
Resolution
Category:Resolution
Date:18-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Resolution
Category:Resolution
Date:24-05-2013
Capital Allotment Shares
Category:Capital
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2012
Resolution
Category:Resolution
Date:14-11-2012
Capital Allotment Shares
Category:Capital
Date:14-11-2012
Capital Allotment Shares
Category:Capital
Date:08-10-2012
Resolution
Category:Resolution
Date:26-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Termination Director Company With Name
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2011
Change Of Name Notice
Category:Change Of Name
Date:16-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-09-2011
Incorporation Company
Category:Incorporation
Date:02-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date04/08/2022
Latest Accounts31/12/2021

Trading Addresses

Westminster House Crompton Way, Segensworth West, Fareham, Hampshire Po15 5Ss, PO155SSRegistered

Contact

careers@reveroffshore.cominfo@reveroffshore.com
reveroffshore.com
Westminster House Crompton Way, Segensworth West, Fareham, PO155SS