- Company Overview for OMEGA SUBSEA UK LTD (SC506940)
- Filing history for OMEGA SUBSEA UK LTD (SC506940)
- People for OMEGA SUBSEA UK LTD (SC506940)
- More for OMEGA SUBSEA UK LTD (SC506940)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Oct 2024 | PSC07 | Cessation of Andreas Hveding Aubert as a person with significant control on 1 June 2017 | |
01 Oct 2024 | AD01 | Registered office address changed from H & R House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit 30 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE on 1 October 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
26 Mar 2024 | TM01 | Termination of appointment of Keith Charles Robathan as a director on 25 March 2024 | |
26 Feb 2024 | PSC07 | Cessation of Keith Charles Robathan as a person with significant control on 12 February 2024 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Dec 2023 | AUD | Auditor's resignation | |
29 Aug 2023 | PSC07 | Cessation of Alistair Mckee as a person with significant control on 29 September 2022 | |
03 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
03 Jun 2023 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to H & R House Woodburn Road Blackburn Aberdeen AB21 0PS on 3 June 2023 | |
09 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Sep 2022 | TM01 | Termination of appointment of Alistair Mckee as a director on 30 September 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
08 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2017 | |
08 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2018 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
11 Jun 2020 | PSC01 | Notification of Kjell Tore Helgeland as a person with significant control on 6 April 2016 | |
11 Jun 2020 | PSC07 | Cessation of Havard Ravatn as a person with significant control on 13 March 2018 | |
11 Jun 2020 | PSC07 | Cessation of Jan Harald Kvamme as a person with significant control on 13 March 2018 | |
11 Jun 2020 | PSC07 | Cessation of Lasse Norevik as a person with significant control on 13 March 2018 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |