Advanced company searchLink opens in new window

KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED

Company number 02749523

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)
09 Oct 2014 AP01 Appointment of Mr Kristian Østby-Deglum as a director on 8 September 2014
09 Oct 2014 AP01 Appointment of Mr Frank Sverre Rognli as a director on 8 September 2014
09 Oct 2014 AP01 Appointment of Mrs Cathrin Bretzeg as a director on 8 September 2014
09 Oct 2014 AP01 Appointment of Mr Stian Eliassen as a director on 8 September 2014
09 Oct 2014 AP01 Appointment of Mr Pal Helsing as a director on 8 September 2014
09 Oct 2014 TM01 Termination of appointment of Jon Staerkebye as a director on 8 September 2014
09 Oct 2014 TM01 Termination of appointment of Borre Larsen as a director on 8 September 2014
09 Oct 2014 TM01 Termination of appointment of Hilde Elisabeth Horn Gilen as a director on 8 September 2014
06 Jun 2014 AA Full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 431,983
03 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AD01 Registered office address changed from Unit 11 the Briars, Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom on 11 July 2013
10 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AP01 Appointment of Mr Jon Staerkebye as a director
08 Jun 2012 TM01 Termination of appointment of Terje Gunnerod as a director
19 Dec 2011 AP03 Appointment of Mr Philip Russell as a secretary
19 Dec 2011 TM02 Termination of appointment of Andrea Adams as a secretary
29 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 AP01 Appointment of Mr Terje Gunnerod as a director
24 Feb 2011 TM01 Termination of appointment of Pal Helsing as a director
17 Jan 2011 AUD Auditor's resignation
14 Dec 2010 CERTNM Company name changed kongsberg process simulation LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
14 Dec 2010 AP01 Appointment of Mr Borre Larsen as a director