MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
Company number 04438080
- Company Overview for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- Filing history for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- People for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- Charges for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
- More for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED (04438080)
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) |
---|---|---|---|
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 24 March 2021 | |
22 Feb 2021 | AP03 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 | |
14 Jan 2021 | MR01 | Registration of charge 044380800016, created on 31 December 2020 | |
13 Jan 2021 | MR01 | Registration of charge 044380800015, created on 31 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 | |
25 Sep 2020 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2020 | PSC02 | Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 | |
16 Jul 2020 | MR01 | Registration of charge 044380800013, created on 30 June 2020 | |
16 Jul 2020 | MR01 | Registration of charge 044380800014, created on 30 June 2020 | |
15 Jul 2020 | MR01 | Registration of charge 044380800012, created on 30 June 2020 | |
09 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2020 | |
30 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
02 Jun 2020 | PSC07 | Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 | |
11 Feb 2020 | MR01 | Registration of charge 044380800011, created on 23 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 044380800010, created on 23 January 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Neil Paul Bowman as a director on 6 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Frazer Grenville Budd as a director on 6 December 2019 | |
11 Nov 2019 | MR01 | Registration of charge 044380800007, created on 1 November 2019 | |
11 Nov 2019 | MR01 | Registration of charge 044380800008, created on 1 November 2019 | |
11 Nov 2019 | MR01 | Registration of charge 044380800009, created on 1 November 2019 | |
07 Nov 2019 | MR01 | Registration of charge 044380800006, created on 21 October 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
18 Mar 2019 | AP01 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 |