About

Registered Number: 06366260
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

Founded in 2007, Eff Offshore Solutions Ltd has its registered office in Lincolnshire, it has a status of "Active". The companies directors are listed as Grant, Mark Philip, Hansen, John Erik, Klastrup, Anders, Lund, Lars. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Mark Philip 20 September 2007 - 1
HANSEN, John Erik 01 October 2009 27 April 2010 1
KLASTRUP, Anders 07 April 2008 01 October 2009 1
LUND, Lars 07 April 2008 27 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 September 2017
RESOLUTIONS - N/A 07 April 2017
SH19 - Statement of capital 07 April 2017
CAP-SS - N/A 07 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AA01 - Change of accounting reference date 15 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 September 2012
AP04 - Appointment of corporate secretary 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
MISC - Miscellaneous document 21 October 2009
SH01 - Return of Allotment of shares 21 October 2009
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 11 July 2009
CERTNM - Change of name certificate 22 April 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
225 - Change of Accounting Reference Date 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
CERTNM - Change of name certificate 25 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.