- Company Overview for DEEPOCEAN 3 UK LIMITED (SC240196)
- Filing history for DEEPOCEAN 3 UK LIMITED (SC240196)
- People for DEEPOCEAN 3 UK LIMITED (SC240196)
- Charges for DEEPOCEAN 3 UK LIMITED (SC240196)
- Insolvency for DEEPOCEAN 3 UK LIMITED (SC240196)
- More for DEEPOCEAN 3 UK LIMITED (SC240196)
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) |
---|---|---|---|
15 Nov 2018 | TM01 | Termination of appointment of Keith Watson as a director on 31 October 2018 | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 Dec 2017 | AP01 | Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
21 Nov 2017 | TM01 | Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Mar 2017 | TM01 | Termination of appointment of John Baxter as a director on 15 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AP01 | Appointment of Mr Keith Watson as a director on 8 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Claire Binns as a director on 8 June 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Nolan Gray as a director on 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr John Baxter as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Ms Claire Binns as a director on 1 April 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
20 Nov 2014 | AD01 | Registered office address changed from Westpoint House Pavilion 2 Prospect Park Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 20 November 2014 | |
17 Jul 2014 | AA | Full accounts made up to 31 December 2013 |