- Company Overview for AKER SOLUTIONS LIMITED (04977339)
- Filing history for AKER SOLUTIONS LIMITED (04977339)
- People for AKER SOLUTIONS LIMITED (04977339)
- More for AKER SOLUTIONS LIMITED (04977339)
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) |
---|---|---|---|
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Svein Oskar Stoknes as a director on 22 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Stephanie Hoffmann as a director on 22 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Valborg Lundegaard as a director on 22 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Craig Charles Wiggins as a director on 22 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Douglas Leslie Roger as a director on 22 June 2016 | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AP01 | Appointment of Egil Boyum as a director on 10 February 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Matthew William John Corbin as a director on 10 February 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
06 Nov 2015 | AP01 | Appointment of David Macbrayne Clark as a director on 3 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Barbara Amelia Lloyd as a director on 10 September 2015 | |
06 Nov 2015 | AP01 | Appointment of Stephanie Hoffmann as a director on 3 November 2015 | |
22 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of David John Raphael Currie as a director on 5 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Roger John Trett as a director on 5 January 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Roger John Trett as a secretary on 5 January 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 13 February 2015 | |
13 Feb 2015 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 5 January 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD02 | Register inspection address has been changed from 40 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR England to Building 6 Chiswick Business Park 566 Chiswick High Road London W4 5HR | |
12 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr David John Raphael Currie as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
14 Mar 2013 | AP01 | Appointment of Ms Barbara Amelia Lloyd as a director |