PHAROS OFFSHORE GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Appointment of Mr Jason Edward Tompkins as a director on 2025-07-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Gregory Mark Liggins as a director on 2025-05-07

View Document

04/04/254 April 2025 Satisfaction of charge 075580960013 in full

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Satisfaction of charge 075580960010 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 075580960009 in full

View Document

14/10/2414 October 2024 Part of the property or undertaking has been released from charge 075580960011

View Document

14/10/2414 October 2024 Satisfaction of charge 075580960012 in full

View Document

11/10/2411 October 2024 Registration of charge 075580960013, created on 2024-10-11

View Document

20/09/2420 September 2024 Registration of charge 075580960012, created on 2024-09-18

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

16/06/2416 June 2024 Sub-division of shares on 2023-12-21

View Document

13/05/2413 May 2024 Termination of appointment of Russell Hunter Edmondson as a director on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Richard Geraint Wilkey as a director on 2024-05-10

View Document

08/05/248 May 2024 Termination of appointment of Ian Peter Bryan as a director on 2024-05-04

View Document

26/04/2426 April 2024 Registration of charge 075580960011, created on 2024-04-26

View Document

02/04/242 April 2024 Accounts for a small company made up to 2023-03-31

View Document

08/03/248 March 2024 Appointment of Mr Gregory Mark Liggins as a director on 2024-03-06

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Appointment of Mr Russell Hunter Edmondson as a director on 2022-11-11

View Document

25/10/2225 October 2022 Satisfaction of charge 075580960003 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 075580960006 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 075580960005 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 075580960008 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 075580960004 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 075580960007 in full

View Document

14/10/2214 October 2022 Registration of charge 075580960010, created on 2022-10-07

View Document

14/10/2214 October 2022 Registration of charge 075580960009, created on 2022-10-07

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 075580960004

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 075580960003

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 075580960006

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 075580960008

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 075580960005

View Document

11/10/2211 October 2022 All of the property or undertaking has been released from charge 075580960007

View Document

12/05/2212 May 2022 Appointment of Mr Ian Peter Bryan as a director on 2022-05-01

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075580960002

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075580960005

View Document

13/05/1613 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075580960004

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075580960003

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN FERGUSON

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 90.00

View Document

06/05/146 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075580960002

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS UNITED KINGDOM

View Document

23/04/1323 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WALKER / 09/03/2012

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS JEAN BROWNLEE FERGUSON

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR DAVID FERGUSON

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED HC 1158 LIMITED CERTIFICATE ISSUED ON 27/05/11

View Document

27/05/1127 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1119 May 2011 ADOPT ARTICLES 09/05/2011

View Document

19/05/1119 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1119 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 90

View Document

19/05/1119 May 2011 SUB-DIVISION 09/05/11

View Document

19/05/1119 May 2011 SUB DIVISION OF SHARES 09/05/2011

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/119 March 2011 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