BUREAU VERITAS SOLUTIONS MARINE & OFFSHORE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Paul Francis Shrieve as a director on 2025-03-19

View Document

03/04/253 April 2025 Appointment of Flavia Caldi Rezende as a director on 2025-04-03

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Carole Christine Leone Pavaut as a director on 2023-06-01

View Document

28/03/2328 March 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Appointment of Ziad Saad as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Matthieu Gondallier De Tugny as a director on 2022-05-06

View Document

16/05/2216 May 2022 Appointment of Carole Christine Leone Pavaut as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Fabrice Lassalle as a director on 2022-05-06

View Document

09/05/229 May 2022 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2017

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIEU GONDALLIER DE TUGNY / 04/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / BUREAU VERITAS INTERNATIONAL SAS / 05/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

03/07/193 July 2019 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM PAVILION 1 CRAIGSHAW BUSINESS PARK WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AR SCOTLAND

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE LASSALLE / 03/07/2019

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUREAU VERITAS INTERNATIONAL SAS

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME REID

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME REID

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM THE MACKENZIE BUILDING 168 SKENE STREET ABERDEEN ABERDEENSHIRE AB10 1PE

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 ADOPT ARTICLES 27/01/2017

View Document

24/11/1624 November 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR FABRICE LASSALLE

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE REID

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MATTHIEU GONDALLIER DE TUGNY

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR PAUL FRANCIS SHRIEVE

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME REID / 01/11/2012

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE REID / 01/11/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE REID / 26/03/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME REID / 26/03/2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 2ND FLOOR, VICTORIA HOUSE 259 UNION STREET ABERDEEN GRAMPIAN AB11 6BR

View Document

04/04/124 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/124 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 1176.00

View Document

04/04/124 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME REID / 21/06/2011

View Document

20/05/1120 May 2011 01/05/11 STATEMENT OF CAPITAL GBP 2.00

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 27 CLIFF VIEW NEWTONHILL STONEHAVEN AB39 3GX UNITED KINGDOM

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED GRAEME REID

View Document

21/06/1021 June 2010 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