Advanced company searchLink opens in new window

MCDERMOTT HOLDINGS 1 LIMITED

Company number 12572705

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)
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
23 Aug 2024 AA Full accounts made up to 31 December 2022
27 Mar 2024 MR01 Registration of charge 125727050004, created on 25 March 2024
02 Mar 2024 AD01 Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2 March 2024
21 Feb 2024 PSC02 Notification of Mcdermott International, Ltd. as a person with significant control on 30 June 2020
16 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 16 February 2024
20 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 2
23 Dec 2023 SH19 Statement of capital on 23 December 2023
  • GBP 2
23 Dec 2023 SH20 Statement by Directors
23 Dec 2023 CAP-SS Solvency Statement dated 22/12/23
23 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
02 Nov 2022 TM01 Termination of appointment of Tareq Kawash as a director on 1 November 2022
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
15 Jul 2022 CH01 Director's details changed
29 Jun 2022 AA Accounts for a small company made up to 31 December 2020
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2022 AP01 Appointment of Mr. Michael Travis Brantley as a director on 22 December 2021
23 Dec 2021 TM01 Termination of appointment of Neil Paul Bowman as a director on 22 December 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
11 Jul 2021 AP01 Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021
21 Jun 2021 TM01 Termination of appointment of Travis Michael Brantley as a director on 8 June 2021
22 Mar 2021 AD01 Registered office address changed from 40 Eastbourne Terrace London W2 6LG United Kingdom to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021