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)
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
  • GBP 194.4
30 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
11 Sep 2019 AP01 Appointment of Mr Richard Andrew Hehir as a director on 4 September 2019