- Company Overview for STENA SPEY SERVICES LIMITED (07843238)
- Filing history for STENA SPEY SERVICES LIMITED (07843238)
- People for STENA SPEY SERVICES LIMITED (07843238)
- Charges for STENA SPEY SERVICES LIMITED (07843238)
- More for STENA SPEY SERVICES LIMITED (07843238)
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) |
---|---|---|---|
23 Nov 2018 | MR01 | Registration of charge 078432380004, created on 16 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
23 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
23 Nov 2017 | PSC05 | Change of details for Stena Drilling (Holding) Services as a person with significant control on 1 June 2016 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of John Owen Banks as a director on 10 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from C/O Stena (Uk) Limited 45 Albemarle Street London Wis 4Jl to 45 Albemarle Street London W1S 4JL on 11 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AP01 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jan 2015 | MR01 | Registration of charge 078432380002, created on 23 January 2015 | |
30 Jan 2015 | MR01 | Registration of charge 078432380003, created on 23 January 2015 | |
30 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
19 Sep 2013 | MISC | Section 519 ca 2006 | |
13 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
20 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|