Company NameBlade Offshore Services Ltd
DirectorJohn Robert Swingler
Company StatusActive
Company Number05855274
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Robert Swingler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Village Lt1 Qd3, Basa Formosa
Armacao Dos Buzios,289500u
Rio De Janeiro
Foreign
Director NameMr Stephen Neil McNaughton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House
Green
Cuminestown
Aberdeenshire
AB53 5YP
Scotland
Director NameMr Michael Patrick Easton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Near Esh Village
Durham
DH7 9RP
Secretary NameMr Michael Patrick Easton
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Near Esh Village
Durham
DH7 9RP

Contact

Websitebladeoffshore.com
Email address[email protected]
Telephone0191 2848759
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSterling House, 22 St Cuthberts
Way, Darlington
Co Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

30 at £1Mr John Robert Swingler
33.33%
Ordinary
30 at £1Mr Stephen Neil Mcnaughton
33.33%
Ordinary
20 at £1Michael Patrick Easton
22.22%
Ordinary
10 at £1Jaquelyn Easton
11.11%
Ordinary

Financials

Year2014
Net Worth£766,339
Cash£249,810
Current Liabilities£219,383

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 May 2021Cessation of Michael Patrick Easton as a person with significant control on 1 October 2020 (1 page)
12 November 2020Termination of appointment of Michael Patrick Easton as a secretary on 1 October 2020 (1 page)
12 November 2020Termination of appointment of Michael Patrick Easton as a director on 1 October 2020 (1 page)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Notification of Michael Patrick Easton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of John Robert Swingler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of John Robert Swingler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Patrick Easton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 60
(6 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 60
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
13 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 90
(4 pages)
13 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 90
(4 pages)
30 September 2015Termination of appointment of Stephen Neil Mcnaughton as a director on 17 June 2015 (1 page)
30 September 2015Termination of appointment of Stephen Neil Mcnaughton as a director on 17 June 2015 (1 page)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 90
(6 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 90
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Director's details changed for Stephen Neil Mcnaughton on 22 June 2011 (2 pages)
27 June 2011Director's details changed for Stephen Neil Mcnaughton on 22 June 2011 (2 pages)
27 June 2011Director's details changed for John Robert Swingler on 22 June 2011 (2 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
27 June 2011Director's details changed for John Robert Swingler on 22 June 2011 (2 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (15 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (15 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 June 2009Return made up to 22/06/09; full list of members (6 pages)
30 June 2009Return made up to 22/06/09; full list of members (6 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 22/06/08; full list of members (6 pages)
24 June 2008Return made up to 22/06/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2007Return made up to 22/06/07; full list of members (6 pages)
21 July 2007Return made up to 22/06/07; full list of members (6 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
22 June 2006Incorporation (21 pages)
22 June 2006Incorporation (21 pages)