Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES |
2023-08-18 |
delete person Mike Proudlove |
2023-08-18 |
insert person Simon Lee |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-20 |
delete person Christine Williams |
2023-02-20 |
insert person Amanda Johnson |
2022-12-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-05-25 |
update person_title Emelye Peart: ISO & ISM Administrator; Member of the Management Team => QHSE Manager; Member of the Management Team |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-21 |
delete person David Wiltshire Fleet |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2021-08-02 |
delete person Laura Warwick |
2021-08-02 |
delete person Rob Penfold |
2021-08-02 |
update person_title Steve McKee: QHSE Manager; Member of the Management Team => Member of the Management Team; Operations Manager |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
delete person David Mackie |
2021-01-25 |
delete person Sam Hallam |
2021-01-25 |
delete person Stacey Chalmers |
2021-01-25 |
delete source_ip 178.62.50.228 |
2021-01-25 |
insert person Laura Warwick |
2021-01-25 |
insert person Steve Lloyd Stores |
2021-01-25 |
insert person Steve McKee |
2021-01-25 |
insert source_ip 83.223.113.79 |
2020-12-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JANE WILLIAMS |
2020-11-10 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE JANE WILLIAMS |
2020-11-10 |
update statutory_documents SECRETARY APPOINTED MRS CHRISTINE JANE WILLIAMS |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP HERBERT COLLINS / 12/10/2020 |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN JONES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
delete person Simon Bassett Stores |
2020-03-10 |
update website_status OK => IndexPageFetchError |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIGHT |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES |
2020-02-09 |
delete person Robin Jones |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
2019-08-09 |
insert person Sam Hallam |
2019-07-09 |
insert person Rob Penfold |
2019-07-08 |
update num_mort_outstanding 10 => 1 |
2019-07-08 |
update num_mort_satisfied 0 => 9 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078108600006 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078108600007 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078108600008 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078108600009 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078108600010 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-06-09 |
delete chairman Phil Collins |
2019-06-09 |
delete otherexecutives Nick Bright |
2019-06-09 |
delete person Nick Bright |
2019-06-09 |
delete person Phil Collins |
2019-06-09 |
insert person David Wiltshire Fleet |
2019-06-09 |
insert person Stacey Chalmers |
2019-06-09 |
update person_title Mike Proudlove: Member of the Management Team; Operations Manager => General Manager; Member of the Management Team |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-06 |
delete coo Nick Bright |
2018-01-06 |
insert otherexecutives Nick Bright |
2018-01-06 |
update person_title David Mackie: Senior Master; Member of the Management Team => QHSE Manager; Member of the Management Team |
2018-01-06 |
update person_title Emelye Peart: Administrator; Member of the Management Team => ISO & ISM Administrator; Member of the Management Team |
2018-01-06 |
update person_title Mike Proudlove: Operations and Health & Safety; Member of the Management Team => Member of the Management Team; Operations Manager |
2018-01-06 |
update person_title Nick Bright: Director of Operations; Member of the Management Team => Director; Member of the Management Team |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
2017-05-01 |
delete source_ip 212.67.221.14 |
2017-05-01 |
insert source_ip 178.62.50.228 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-06-12 |
delete address 3, The Maypool Building
Dartside Quay
Brixham
TQ5 0GD |
2016-03-31 |
delete address Unit 5
Westwood Industrial Estate
Pontrilas
Hereford
HR2 0EL |
2016-03-31 |
delete index_pages_linkeddomain web-design-hereford.co.uk |
2016-03-31 |
delete source_ip 37.122.211.33 |
2016-03-31 |
insert address 5, Westwood Industrial Estate
Pontrilas
Herefordshire
HR2 0EL |
2016-03-31 |
insert index_pages_linkeddomain daneswood.co.uk |
2016-03-31 |
insert index_pages_linkeddomain facebook.com |
2016-03-31 |
insert index_pages_linkeddomain linkedin.com |
2016-03-31 |
insert index_pages_linkeddomain twitter.com |
2016-03-31 |
insert source_ip 212.67.221.14 |
2016-01-13 |
delete phone 01981 240682 |
2016-01-13 |
insert address 3, Maypool Building
Dartside Quay
Brixham
TQ5 0GD |
2016-01-13 |
insert alias Offshore Turbine Services Ltd |
2016-01-13 |
insert phone +44 (0) 1803 845577 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-11-08 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-10-22 |
update statutory_documents 14/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-11-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-10-22 |
update statutory_documents 14/10/14 FULL LIST |
2014-05-17 |
delete source_ip 94.136.40.103 |
2014-05-17 |
insert source_ip 37.122.211.33 |
2014-05-17 |
update robots_txt_status www.offshoreturbineservices.co.uk: 404 => 200 |
2014-03-07 |
update num_mort_charges 6 => 10 |
2014-03-07 |
update num_mort_outstanding 6 => 10 |
2014-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078108600009 |
2014-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078108600010 |
2014-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078108600007 |
2014-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078108600008 |
2013-12-07 |
delete address UNIT 5 WESTWOOD INDUSTRIAL ESTATE PONTRILAS HEREFORD UNITED KINGDOM HR2 0EL |
2013-12-07 |
insert address UNIT 5 WESTWOOD INDUSTRIAL ESTATE PONTRILAS HEREFORD HR2 0EL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-12-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-11-20 |
update statutory_documents 14/10/13 FULL LIST |
2013-11-07 |
update num_mort_charges 5 => 6 |
2013-11-07 |
update num_mort_outstanding 5 => 6 |
2013-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078108600006 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-14 => 2014-12-31 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 2 => 4 |
2013-06-25 |
update num_mort_outstanding 2 => 4 |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-23 |
insert sic_code 50100 - Sea and coastal passenger water transport |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-02-13 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2013-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-11-13 |
update statutory_documents 14/10/12 FULL LIST |
2012-08-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-04 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2012-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
WENTWOOD HOUSE LANGSTONE BUSINESS VILLAGE
PRIORY ROAD
NEWPORT
NP18 2HJ
WALES |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HERBERT COLLINS |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN AUBREY JONES |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS BRIGHT |
2012-05-04 |
update statutory_documents SECRETARY APPOINTED ROBIN AUBREY JONES |
2012-05-04 |
update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 10000 |
2012-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SION TUDUR |
2011-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |