INEOS OFFSHORE BCS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 All of the property or undertaking has been released from charge 096872030003

View Document

22/04/2522 April 2025 All of the property or undertaking has been released from charge 096872030001

View Document

22/04/2522 April 2025 All of the property or undertaking has been released from charge 096872030002

View Document

22/04/2522 April 2025 All of the property or undertaking has been released from charge 096872030004

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

19/06/2419 June 2024 Appointment of Mr Simon Geoffrey Slater as a director on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Mads Weng Gade as a director on 2024-06-19

View Document

07/05/247 May 2024 Director's details changed for Mr Andrew James Pizzey on 2024-05-02

View Document

12/01/2412 January 2024 Director's details changed for Mr David James Bucknall on 2023-02-22

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Richard Andrew Rose as a director on 2022-09-13

View Document

14/09/2214 September 2022 Termination of appointment of Michael Llewellyn as a director on 2022-09-13

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Statement of capital on 2022-09-12

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Resolutions

View Document

02/11/212 November 2021 Appointment of Mr David James Bucknall as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Douglas Stewart Scott as a director on 2021-11-01

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

19/06/2119 June 2021 Sub-division of shares on 2021-01-22

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 5

View Document

19/11/1919 November 2019 AUDITOR'S RESIGNATION

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR GARETH JON ANDERSON

View Document

06/08/186 August 2018 SECOND FILED SH01 - 21/12/17 STATEMENT OF CAPITAL GBP 4

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY STUART COREY

View Document

02/05/182 May 2018 SECRETARY APPOINTED MRS CORDELIA ALEXIS LOVEDAY PACE

View Document

15/02/1815 February 2018 CESSATION OF INEOS UPSTREAM LIMITED AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS UPSTREAM HOLDINGS LIMITED

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MADS WENG GADE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MARTIN ALFRED STEPHENSON

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 4

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART SCOTT / 23/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HUGHES / 23/10/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE MCLUCAS / 23/10/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ADRIAN COREY / 23/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIZZEY / 23/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 4TH FLOOR, 90 HIGH HOLBORN LONDON WC1V 6LJ ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ANCHOR HOUSE BRITTEN STREET LONDON SW3 3TY ENGLAND

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COKER

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN BISTER

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096872030003

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096872030004

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS UPSTREAM LIMITED

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG UNITED KINGDOM

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096872030002

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096872030001

View Document

07/07/167 July 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MRS GEMMA LOUISE MCLUCAS

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR STUART ADRIAN COREY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ADRIAN JOHN COKER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MARK ANDREW HUGHES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED DR HANS-JUERGEN BISTER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR GEIR TUFT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE BOWDEN

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS

View Document

04/09/154 September 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

17/08/1517 August 2015 ADOPT ARTICLES 04/08/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED ANNE MARY TAMSIN BOWDEN

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company