Advanced company searchLink opens in new window

DEEPOCEAN 3 UK LIMITED

Company number SC240196

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)
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
  • GBP 1
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
  • GBP 1
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