AA |
Group of companies' accounts made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-02-09
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-09
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 17th, August 2022
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 079689100002, created on 2022-07-26
filed on: 29th, July 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-01
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 31st, July 2019
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 079689100001, created on 2019-07-23
filed on: 29th, July 2019
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2019-06-05
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-05
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(35 pages)
|
PSC02 |
Notification of a person with significant control 2018-08-10
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-01
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-01
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-01
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 100.00 GBP
capital
|
|
CH01 |
On 2012-02-29 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-29 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from 1 Great Cumberland Place London W1H 7AL to Oil Spill Response Limited Lower William Street Southampton SO14 5QE on 2015-07-31
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-24
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 20th, October 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-12-31
filed on: 16th, July 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-28 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(20 pages)
|