Download leads from Nexok and grow your business. Find out more

Progress Offshore Limited

Documents

Total Documents281
Total Pages1,441

Filing History

11 December 2020Termination of appointment of Sven Stakkestad as a director on 9 December 2020
11 December 2020Appointment of Mr Eivind Kvilhaug as a director on 9 December 2020
20 October 2020Satisfaction of charge 036720970018 in full
20 October 2020Satisfaction of charge 036720970017 in full
20 October 2020Satisfaction of charge 036720970016 in full
20 October 2020Satisfaction of charge 036720970015 in full
20 October 2020Satisfaction of charge 036720970019 in full
16 October 2020Registration of charge 036720970025, created on 7 October 2020
16 October 2020Registration of charge 036720970024, created on 12 October 2020
14 October 2020Registration of charge 036720970020, created on 7 October 2020
14 October 2020Registration of charge 036720970021, created on 12 October 2020
14 October 2020Registration of charge 036720970022, created on 12 October 2020
14 October 2020Registration of charge 036720970023, created on 12 October 2020
5 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 October 2020Memorandum and Articles of Association
28 September 2020Accounts for a dormant company made up to 31 December 2019
24 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 September 2020Notice of Restriction on the Company's Articles
23 September 2020Appointment of Mr Roger Wilman as a secretary on 20 September 2020
24 August 2020Director's details changed for Mr Roger Wilman on 17 February 2020
5 July 2020Registered office address changed from Wikborg Rein Cheapside House 108 Cheapside London EC2V 6HS England to 30 Cannon Street London EC4M 6XH on 5 July 2020
22 April 2020Confirmation statement made on 21 April 2020 with no updates
2 September 2019Accounts for a dormant company made up to 31 December 2018
22 April 2019Confirmation statement made on 21 April 2019 with no updates
23 August 2018Accounts for a dormant company made up to 31 December 2017
30 May 2018Confirmation statement made on 21 April 2018 with no updates
2 February 2018Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH to Wikborg Rein Cheapside House 108 Cheapside London EC2V 6HS on 2 February 2018
21 November 2017Accounts for a dormant company made up to 31 December 2016
21 November 2017Accounts for a dormant company made up to 31 December 2016
21 April 2017Confirmation statement made on 21 April 2017 with updates
21 April 2017Confirmation statement made on 21 April 2017 with updates
12 October 2016Satisfaction of charge 036720970014 in full
12 October 2016Registration of charge 036720970018, created on 30 September 2016
12 October 2016Registration of charge 036720970018, created on 30 September 2016
12 October 2016Registration of charge 036720970019, created on 29 September 2016
12 October 2016Registration of charge 036720970017, created on 30 September 2016
12 October 2016Satisfaction of charge 036720970014 in full
12 October 2016Registration of charge 036720970017, created on 30 September 2016
12 October 2016Registration of charge 036720970019, created on 29 September 2016
12 October 2016Satisfaction of charge 036720970013 in full
12 October 2016Registration of charge 036720970016, created on 30 September 2016
12 October 2016Registration of charge 036720970015, created on 27 September 2016
12 October 2016Satisfaction of charge 036720970011 in full
12 October 2016Registration of charge 036720970015, created on 27 September 2016
12 October 2016Satisfaction of charge 036720970012 in full
12 October 2016Satisfaction of charge 036720970012 in full
12 October 2016Satisfaction of charge 036720970011 in full
12 October 2016Registration of charge 036720970016, created on 30 September 2016
12 October 2016Satisfaction of charge 036720970013 in full
8 September 2016Accounts for a dormant company made up to 31 December 2015
8 September 2016Accounts for a dormant company made up to 31 December 2015
9 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
9 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
3 September 2015Accounts for a dormant company made up to 31 December 2014
3 September 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
28 October 2014Accounts for a dormant company made up to 31 December 2013
28 October 2014Accounts for a dormant company made up to 31 December 2013
6 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
6 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2014Director's details changed for Mr Roger Wilman on 12 November 2013
6 January 2014Director's details changed for Mr Roger Wilman on 12 November 2013
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 August 2013Satisfaction of charge 9 in full
29 August 2013Satisfaction of charge 9 in full
18 July 2013Satisfaction of charge 7 in full
18 July 2013Satisfaction of charge 3 in full
18 July 2013Satisfaction of charge 4 in full
18 July 2013Satisfaction of charge 6 in full
18 July 2013Satisfaction of charge 10 in full
18 July 2013Satisfaction of charge 2 in full
18 July 2013Satisfaction of charge 7 in full
18 July 2013Satisfaction of charge 4 in full
18 July 2013Satisfaction of charge 5 in full
18 July 2013Satisfaction of charge 8 in full
18 July 2013Satisfaction of charge 3 in full
18 July 2013Satisfaction of charge 2 in full
18 July 2013Satisfaction of charge 5 in full
18 July 2013Satisfaction of charge 10 in full
18 July 2013Satisfaction of charge 8 in full
18 July 2013Satisfaction of charge 6 in full
16 July 2013Registration of charge 036720970013
16 July 2013Registration of charge 036720970014
16 July 2013Registration of charge 036720970014
16 July 2013Registration of charge 036720970013
11 July 2013Registration of charge 036720970012
11 July 2013Registration of charge 036720970012
11 July 2013Registration of charge 036720970011
11 July 2013Registration of charge 036720970011
26 June 2013Accounts for a dormant company made up to 31 December 2012
26 June 2013Accounts for a dormant company made up to 31 December 2012
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
30 May 2013Director's details changed for Mr Roger Wilman on 29 November 2012
30 May 2013Director's details changed for Mr Roger Wilman on 29 November 2012
29 May 2013Director's details changed for Mr Roger Wilman on 29 November 2012
29 May 2013Director's details changed for Mr Roger Wilman on 29 November 2012
19 October 2012Accounts for a dormant company made up to 31 December 2011
19 October 2012Accounts for a dormant company made up to 31 December 2011
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
13 September 2011Accounts for a dormant company made up to 31 December 2010
13 September 2011Accounts for a dormant company made up to 31 December 2010
11 May 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011
11 May 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
16 July 2010Accounts for a dormant company made up to 31 December 2009
16 July 2010Accounts for a dormant company made up to 31 December 2009
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Graham Alexander Dale on 21 April 2010
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Graham Alexander Dale on 21 April 2010
25 June 2009Accounts for a dormant company made up to 31 December 2008
25 June 2009Accounts for a dormant company made up to 31 December 2008
22 April 2009Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH
22 April 2009Location of debenture register
22 April 2009Location of register of members
22 April 2009Return made up to 21/04/09; full list of members
22 April 2009Location of register of members
22 April 2009Location of debenture register
22 April 2009Return made up to 21/04/09; full list of members
22 April 2009Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH
8 October 2008Accounts for a dormant company made up to 31 December 2007
8 October 2008Accounts for a dormant company made up to 31 December 2007
30 April 2008Return made up to 21/04/08; full list of members
30 April 2008Return made up to 21/04/08; full list of members
21 August 2007Return made up to 21/04/07; full list of members
21 August 2007Return made up to 21/04/07; full list of members
23 April 2007Full accounts made up to 30 June 2006
23 April 2007Full accounts made up to 30 June 2006
19 January 2007Secretary resigned
19 January 2007Secretary resigned
9 January 2007New director appointed
9 January 2007Director resigned
9 January 2007New director appointed
9 January 2007Director resigned
9 January 2007Director resigned
9 January 2007Accounting reference date extended from 30/06/07 to 31/12/07
9 January 2007Director resigned
9 January 2007Director resigned
9 January 2007Director resigned
9 January 2007Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD
9 January 2007New director appointed
9 January 2007New director appointed
9 January 2007Director resigned
9 January 2007New director appointed
9 January 2007Director resigned
9 January 2007New director appointed
9 January 2007Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD
9 January 2007Director resigned
9 January 2007Accounting reference date extended from 30/06/07 to 31/12/07
9 January 2007Director resigned
23 June 2006Director's particulars changed
23 June 2006Director's particulars changed
6 June 2006Director's particulars changed
6 June 2006Director's particulars changed
1 June 2006Director's particulars changed
1 June 2006Director's particulars changed
20 April 2006Return made up to 21/04/06; full list of members
20 April 2006Return made up to 21/04/06; full list of members
24 March 2006Director's particulars changed
24 March 2006Director's particulars changed
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
4 November 2005Full accounts made up to 30 June 2005
4 November 2005Full accounts made up to 30 June 2005
1 August 2005New director appointed
1 August 2005New director appointed
28 April 2005Return made up to 21/04/05; full list of members
28 April 2005Return made up to 21/04/05; full list of members
4 April 2005Full accounts made up to 30 June 2004
4 April 2005Full accounts made up to 30 June 2004
18 February 2005Director resigned
18 February 2005Director resigned
31 January 2005Particulars of mortgage/charge
31 January 2005Particulars of mortgage/charge
31 January 2005Particulars of mortgage/charge
31 January 2005Particulars of mortgage/charge
1 September 2004New director appointed
1 September 2004New director appointed
2 July 2004Secretary resigned
2 July 2004Secretary resigned
1 July 2004New secretary appointed
1 July 2004New secretary appointed
29 April 2004Return made up to 21/04/04; full list of members
29 April 2004Return made up to 21/04/04; full list of members
15 March 2004Secretary resigned
15 March 2004Secretary resigned
23 February 2004Secretary resigned
23 February 2004Secretary resigned
20 February 2004New secretary appointed
20 February 2004New secretary appointed
14 January 2004Full accounts made up to 30 June 2003
14 January 2004Full accounts made up to 30 June 2003
9 January 2004Particulars of mortgage/charge
9 January 2004Particulars of mortgage/charge
8 January 2004Particulars of mortgage/charge
8 January 2004Particulars of mortgage/charge
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 December 2002Full accounts made up to 30 June 2002
2 December 2002Full accounts made up to 30 June 2002
14 July 2002New director appointed
14 July 2002New director appointed
23 April 2002Return made up to 21/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
23 April 2002Return made up to 21/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
28 November 2001Full accounts made up to 30 June 2001
28 November 2001Full accounts made up to 30 June 2001
12 October 2001Director's particulars changed
12 October 2001Director's particulars changed
13 September 2001New director appointed
13 September 2001New director appointed
15 June 2001Secretary resigned
15 June 2001New secretary appointed
15 June 2001Secretary resigned
15 June 2001New secretary appointed
2 May 2001Full accounts made up to 30 June 2000
2 May 2001Full accounts made up to 30 June 2000
27 April 2001Return made up to 21/04/01; full list of members
27 April 2001Return made up to 21/04/01; full list of members
13 June 2000Secretary's particulars changed;director's particulars changed
13 June 2000Secretary's particulars changed;director's particulars changed
9 May 2000Return made up to 23/11/99; full list of members; amend
9 May 2000Return made up to 23/11/99; full list of members; amend
8 May 2000Return made up to 21/04/00; full list of members
8 May 2000Return made up to 21/04/00; full list of members
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
5 April 2000Location of register of members
5 April 2000Location of register of members
18 January 2000Full accounts made up to 30 June 1999
18 January 2000Full accounts made up to 30 June 1999
30 November 1999Return made up to 23/11/99; full list of members
30 November 1999Return made up to 23/11/99; full list of members
19 November 1999Particulars of mortgage/charge
19 November 1999Particulars of mortgage/charge
19 November 1999Particulars of mortgage/charge
19 November 1999Particulars of mortgage/charge
4 November 1999Particulars of mortgage/charge
4 November 1999Particulars of mortgage/charge
20 July 1999Secretary resigned
20 July 1999Secretary resigned
2 March 1999Particulars of mortgage/charge
2 March 1999Particulars of mortgage/charge
2 March 1999Particulars of mortgage/charge
2 March 1999Particulars of mortgage/charge
9 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 February 1999Memorandum and Articles of Association
9 February 1999Memorandum and Articles of Association
9 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
5 February 1999Company name changed betadrift LIMITED\certificate issued on 08/02/99
5 February 1999Company name changed betadrift LIMITED\certificate issued on 08/02/99
28 January 1999Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ
28 January 1999Secretary resigned
28 January 1999Director resigned
28 January 1999New secretary appointed
28 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99
28 January 1999Director resigned
28 January 1999Director resigned
28 January 1999New secretary appointed
28 January 1999Secretary resigned
28 January 1999New director appointed
28 January 1999Director resigned
28 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99
28 January 1999New director appointed
28 January 1999New secretary appointed
28 January 1999Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ
28 January 1999New director appointed
28 January 1999New secretary appointed
28 January 1999New director appointed
23 November 1998Incorporation
23 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing