CS01 |
Confirmation statement with updates July 3, 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 15th, May 2023
|
accounts |
Free Download
(6 pages)
|
AP04 |
On February 2, 2023 - new secretary appointed
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 2, 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN on January 27, 2023
filed on: 27th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 27, 2023
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 1, 2014
filed on: 1st, August 2014
|
resolution |
|
CERTNM |
Company name changed norsea group (uk) LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, August 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 31, 2014: 2.00 GBP
|
capital |
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 28th, October 2013
|
accounts |
Free Download
(3 pages)
|
AP04 |
On August 5, 2013 - new secretary appointed
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2013 new director was appointed.
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 5, 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 5, 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2013
|
incorporation |
Free Download
(30 pages)
|