Boskalis Offshore Marine Services BV
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
- related company news
- information about these directors and secretaries in other companies
|
SMIT TRANSPORT EUROPE BV
BOSKALIS OFFSHORE MARINE SERVICES B.V.
Company type | Besloten Vennootschap |
Company number | 24116489 |
Universal Entity Code | 2870-8949-9065-9305 |
Record last updated | Tuesday, September 19, 2023 12:54:16 AM UTC |
Official Address | Rosmolenweg 20 Gemeente Papendrecht There are 51 companies registered at this street |
Postal Code | 3356LK |
Website | http://www.boskalis.com |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Sep 19, 2023 | | Filing of financial statement 2022 | |
Financials | Jul 18, 2022 | | Filing of financial statement 2021 | |
Financials | Jun 14, 2021 | | Filing of financial statement 2020 | |
Financials | May 25, 2020 | | Filing of financial statement 2019 | |
Financials | May 28, 2019 | | Filing of financial statement 2018 | |
Financials | Oct 31, 2018 | | Special situation of financial statement | |
Registry | Sep 21, 2018 | Sep 12, 2018 | Appointment of a person as Director | |
Registry | Sep 21, 2018 | Sep 12, 2018 | Resignation of one Director | |
Registry | Sep 21, 2018 | Sep 12, 2018 | Resignation of one Director 24116... | |
Registry | Sep 21, 2018 | Sep 12, 2018 | Resignation of one Director | |
Registry | Sep 21, 2018 | Sep 12, 2018 | Resignation of one Trustee | |
Financials | Aug 24, 2018 | | Filing of statement of subsidiary company 2017 | |
Financials | Feb 20, 2017 | | Special situation of financial statement | |
Financials | May 11, 2016 | | Filing of financial statement 2015 | |
Registry | Jul 7, 2015 | | Amended statutes | |
Financials | Apr 29, 2015 | | Filing of financial statement 2014 | |
Registry | Feb 9, 2015 | Jan 22, 2015 | Resignation of 2 people: one Director | |
Registry | Feb 9, 2015 | Jan 22, 2015 | Two appointments: 2 men | |
Financials | Jul 29, 2014 | | Filing of financial statement 2013 | |
Registry | Jan 8, 2014 | | Mergers and splits | |
Registry | Sep 6, 2013 | | Mergers and splits 24116... | |
Financials | Sep 5, 2013 | | Filing of financial statement 2012 | |
Registry | Apr 5, 2013 | Apr 1, 2013 | Appointment of a man as Director | |
Registry | Apr 5, 2013 | Apr 1, 2013 | Appointment of a person as Director | |
Registry | Apr 5, 2013 | Apr 1, 2013 | Resignation of one Director | |
Financials | Oct 8, 2012 | | Filing of financial statement 2011 | |
Registry | Mar 29, 2012 | Aug 1, 2011 | Resignation of one Trustee | |
Financials | Sep 6, 2011 | | Filing of financial statement 2010 | |
Financials | Dec 10, 2010 | | Filing of financial statement 2009 | |
Financials | Oct 21, 2009 | | Filing of financial statement 2008 | |
Financials | Aug 26, 2008 | | Filing of financial statement 2007 | |
Financials | Aug 1, 2007 | | Filing of financial statement 2006 | |
Registry | Jul 18, 2006 | Jul 15, 2006 | Resignation of one Director | |
Registry | Jul 18, 2006 | Jul 15, 2006 | Appointment of a person as Director | |
Financials | Jul 17, 2006 | | Filing of financial statement 2005 | |