- 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) |
---|---|---|---|
11 Sep 2019 | AP01 | Appointment of Mr Richard Andrew Hehir as a director on 4 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Joseph Adam Connolly as a director on 4 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Allan William Pirie as a director on 4 September 2019 | |
11 Sep 2019 | MR01 | Registration of charge 050312720003, created on 5 September 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Jul 2019 | MR04 | Satisfaction of charge 050312720002 in full | |
22 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
20 Sep 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 43 Calderdale Avenue Walkerdene Newcastle upon Tyne Tyne and Wear NE6 4QY to Hawthorn Cottage Brunton Quarry North Gosforth Newcastle upon Tyne NE13 6PH on 14 August 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of John Robert Wraith as a director on 9 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr John Robert Wraith on 5 November 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD01 | Registered office address changed from 43 Calderdale Avenue Walkerdene Newcastle upon Yne Tyne and Wear NE6 4QY on 19 February 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Jul 2013 | MR01 | Registration of charge 050312720002 |