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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2011 | Outstanding |
N/A |