- Company Overview for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- Filing history for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- People for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- Charges for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- Insolvency for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- More for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
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 Nov 2021 | MR04 | Satisfaction of charge 050312720003 in full | |
24 Nov 2021 | MR01 | Registration of charge 050312720004, created on 23 November 2021 | |
07 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
07 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
07 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
07 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Mar 2021 | TM02 | Termination of appointment of Richard Andrew Hehir as a secretary on 18 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Richard Andrew Hehir as a director on 18 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mrs Ingrid Stewart as a director on 5 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
17 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
17 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | CH01 | Director's details changed for Mr Joseph Adam Connolly on 4 September 2019 | |
18 Sep 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
13 Sep 2019 | PSC07 | Cessation of Ronald Wraith as a person with significant control on 4 September 2019 | |
13 Sep 2019 | PSC02 | Notification of Ashtead Technology Limited as a person with significant control on 4 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Hawthorn Cottage Brunton Quarry North Gosforth Newcastle upon Tyne NE13 6PH England to C/O Ashtead Technology 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 11 September 2019 | |
11 Sep 2019 | TM02 | Termination of appointment of Ronald Wraith as a secretary on 4 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Ronald Wraith as a director on 4 September 2019 | |
11 Sep 2019 | AP03 | Appointment of Mr Richard Andrew Hehir as a secretary on 4 September 2019 |