SH01 |
Capital declared on Thu, 21st Dec 2023: 141613091.50 GBP
filed on: 22nd, December 2023
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on Fri, 22nd Dec 2023: 1.01 GBP
filed on: 22nd, December 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 21/12/23
filed on: 22nd, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, December 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2023
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Aug 2023 new director was appointed.
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, August 2023
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Aug 2023 new director was appointed.
filed on: 16th, August 2023
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 18th, July 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, May 2021
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Fri, 14th Dec 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Dec 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Dec 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 14th Dec 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom at an unknown date to Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX.
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On Mon, 26th Oct 2015 secretary's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Oct 2015 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 9917791.50 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS.
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Feb 2015
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 16th Jan 2013: 9885085.20 GBP
filed on: 9th, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Apr 2013: 9907791.50 GBP
filed on: 9th, February 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 9th, February 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 9917791.50 GBP
filed on: 9th, February 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Dec 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Jan 2015 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Dec 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 22nd, January 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 9861335.20 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on Wed, 29th Aug 2012: 9856347.70 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Dec 2012: 9861335.20 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Aug 2012: 9855169.20 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2012: 9860810.20 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 15th Jan 2013. Old Address: , 45 Pall Mall, London, SW1Y 5JG, United Kingdom
filed on: 15th, January 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dh d bidco LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP03 |
On Thu, 13th Dec 2012, company appointed a new person to the position of a secretary
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Dec 2012 new director was appointed.
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Dec 2012 new director was appointed.
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 14th, November 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Aug 2012: 9818863.70 GBP
filed on: 14th, August 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Jul 2012: 9318863.70 GBP
filed on: 25th, July 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Feb 2012: 8292613.70 GBP
filed on: 30th, March 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, February 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 21st Dec 2011: 82354290.00 GBP
filed on: 11th, January 2012
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2011
filed on: 30th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2011
filed on: 30th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2011
filed on: 30th, December 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
|
incorporation |
Free Download
(41 pages)
|