CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 31st December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd September 2022.
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st September 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 1st September 2022 - new secretary appointed
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on Tuesday 12th November 2019
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 10th October 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Monday 3rd July 2017 - new secretary appointed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd July 2017
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th April 2017
filed on: 19th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AAMD |
Amended full accounts for the period to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 22nd December 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 13th August 2015
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 22nd December 2014 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th February 2015.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th February 2015.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th February 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on Thursday 12th February 2015
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
AP03 |
On Monday 9th February 2015 - new secretary appointed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, February 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 18th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd December 2013 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd December 2013
|
capital |
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 27th, August 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 22nd December 2012 director's details were changed
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd December 2012 with full list of members
filed on: 3rd, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 22nd December 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th April 2011
filed on: 5th, April 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 11th, February 2011
|
resolution |
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd December 2010
filed on: 11th, February 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
|
incorporation |
Free Download
(23 pages)
|