Advanced company searchLink opens in new window

NP OFFSHORE HOLDINGS (UK) LIMITED

Company number 04993507

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
19 May 2021 AA Full accounts made up to 31 December 2019
14 Apr 2021 CS01 Confirmation statement made on 10 December 2020 with updates
14 Dec 2020 PSC05 Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
03 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
18 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
23 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 Sep 2018 PSC05 Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Petro Mychalkiw on 10 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Campbell Joseph Airlie on 10 September 2018
12 Sep 2018 AD01 Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018
11 Sep 2018 PSC05 Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018
01 Aug 2018 TM01 Termination of appointment of Nicholas Talbot Morgan as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Keith Richard Bush as a director on 1 August 2018