AA |
Full accounts data made up to December 31, 2023
filed on: 20th, September 2024
|
accounts |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2024
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2024
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4524610006, created on June 28, 2024
filed on: 4th, July 2024
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4524610005, created on June 28, 2024
filed on: 3rd, July 2024
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
On March 14, 2023 new director was appointed.
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2023
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On June 24, 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 24, 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD. Change occurred on June 21, 2022. Company's previous address: Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland.
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD. Change occurred on April 8, 2022. Company's previous address: 13 Queens Road Aberdeen AB15 4YL.
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: April 1, 2022) of a secretary
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
On March 3, 2021 new director was appointed.
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 14, 2020 new director was appointed.
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
On October 10, 2018 new director was appointed.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4524610004, created on June 26, 2018
filed on: 28th, June 2018
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4524610003, created on June 26, 2018
filed on: 28th, June 2018
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4524610002, created on May 31, 2016
filed on: 7th, June 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge SC4524610001, created on May 31, 2016
filed on: 7th, June 2016
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 3, 2014 new director was appointed.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1745 LIMITEDcertificate issued on 25/09/13
filed on: 25th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on September 23, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed ocean installer surg uk LIMITEDcertificate issued on 25/09/13
filed on: 25th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on September 25, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
|
incorporation |
Free Download
(47 pages)
|