Advanced company searchLink opens in new window

NORSEA 123 LIMITED

Company number SC453790

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)
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
04 Apr 2017 CS01 Confirmation statement made on 3 July 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
29 Jul 2015 CH01 Director's details changed for Knut Magne Johannessen on 21 July 2015
29 Jul 2015 TM01 Termination of appointment of Kim Pultz Christensen as a director on 1 February 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Aug 2014 CERTNM Company name changed norsea group (uk) LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
01 Aug 2014 CONNOT Change of name notice
31 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
31 Jul 2014 CH01 Director's details changed for Mr John Egil Stangland on 31 July 2014
28 Oct 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
05 Aug 2013 AP04 Appointment of Aberdein Considine & Company as a secretary
02 Aug 2013 AP01 Appointment of Knut Magne Johannessen as a director
01 Aug 2013 AP01 Appointment of Kim Pultz Christensen as a director
30 Jul 2013 AP01 Appointment of Lars Haug as a director
30 Jul 2013 AP01 Appointment of Steinar Modalslid-Meling as a director
30 Jul 2013 AP01 Appointment of John Egil Stangland as a director
05 Jul 2013 TM01 Termination of appointment of Peter Trainer as a director
05 Jul 2013 TM01 Termination of appointment of Susan Mcintosh as a director
05 Jul 2013 TM02 Termination of appointment of Peter Trainer as a secretary
03 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03