Advanced company searchLink opens in new window

ONESUBSEA UK LIMITED

Company number 00400176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
18 Jan 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
18 Jan 1995 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
18 Jan 1995 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 123 £ nc 50000/100000 09/01/95
18 Jan 1995 287 Registered office changed on 18/01/95 from: queens street, stourton, leeds LS10 1SB
18 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 Jan 1995 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
18 Jan 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
18 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
13 Dec 1994 CERTNM Company name changed cameron ironworks LIMITED\certificate issued on 13/12/94
03 Nov 1994 AA Full accounts made up to 31 December 1993
03 Mar 1994 363s Return made up to 28/02/94; full list of members
11 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Jan 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Nov 1993 AA Full group accounts made up to 31 December 1992
12 Jul 1993 363s Return made up to 28/02/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/93; no change of members
12 Jul 1993 363b Return made up to 28/02/92; change of members
14 Oct 1992 AA Full group accounts made up to 31 December 1991
12 Mar 1992 AA Full group accounts made up to 31 December 1990
14 Aug 1991 288 Director resigned;new director appointed
06 Apr 1991 363a Return made up to 28/02/91; full list of members
11 Jan 1991 288 Director resigned;new director appointed