Boskalis Subsea Services Limited

DataGardener
live
Medium

Boskalis Subsea Services Limited

04851172Private Limited With Share Capital

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

30/07/2003

Company Age

22 years

Directors

2

Employees

244

SIC Code

09100

Risk

very low risk

Company Overview

Registration, classification & business activity

Boskalis Subsea Services Limited (04851172) is a private limited with share capital incorporated on 30/07/2003 (22 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
Medium
Incorporated 30/07/2003
PO155SS
244 employees

Financial Overview

Total Assets

£188.24M

Liabilities

£113.61M

Net Assets

£74.63M

Turnover

£305.65M

Cash

£1.40M

Key Metrics

244

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

42

Registered

0

Outstanding

0

Part Satisfied

42

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
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:05-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Resolution
Category:Resolution
Date:11-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2020
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
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Legacy
Category:Other
Date:30-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-10-2019
Legacy
Category:Accounts
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Legacy
Category:Other
Date:14-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-03-2019
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2018
Resolution
Category:Resolution
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
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
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:12-08-2014
Resolution
Category:Resolution
Date:27-06-2014

Import / Export

Imports
12 Months10
60 Months53
Exports
12 Months5
60 Months36

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date13/09/2025
Latest Accounts31/12/2024

Trading Addresses

Atmosphere 1, Prospect Road, Westhill, Aberdeenshire, AB326FJ
Westminster House Crompton Way, Segensworth West, Fareham, Hampshire Po15 5Ss, PO155SSRegistered

Related Companies

1

Contact

boskalis.com
Westminster House Crompton Way, Segensworth West, Fareham, PO155SS