Advanced company searchLink opens in new window

AKER SOLUTIONS LIMITED

Company number 04977339

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
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
  • GBP 25,000,001
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
  • GBP 25,000,001
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
  • GBP 25,000,001
14 Mar 2013 AP01 Appointment of Ms Barbara Amelia Lloyd as a director