Advanced company searchLink opens in new window

UNDERWATER CUTTING SOLUTIONS LTD

Company number 05031272

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)
05 Oct 2024 AD01 Registered office address changed from C/O Ashtead Technology 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to 10 Fleet Place London EC4M 7RB on 5 October 2024
05 Oct 2024 LIQ01 Declaration of solvency
05 Oct 2024 600 Appointment of a voluntary liquidator
05 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-27
25 Sep 2024 SH19 Statement of capital on 25 September 2024
  • GBP 1
25 Sep 2024 SH20 Statement by Directors
25 Sep 2024 CAP-SS Solvency Statement dated 25/09/24
25 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & redemption reserve 25/09/2024
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2024 MR04 Satisfaction of charge 050312720005 in full
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Mr William Allan Pirie on 5 February 2024
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Apr 2023 MR04 Satisfaction of charge 050312720004 in full
11 Apr 2023 MR01 Registration of charge 050312720005, created on 5 April 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of Joseph Adam Connolly as a director on 9 December 2021
29 Nov 2021 MR04 Satisfaction of charge 050312720003 in full