Advanced company searchLink opens in new window

AQUALIS OFFSHORE UK LTD

Company number 08384842

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 MR01 Registration of charge 083848420001, created on 9 January 2024
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Oct 2023 PSC05 Change of details for Abl Group Asa as a person with significant control on 3 October 2023
28 Apr 2023 CH01 Director's details changed for Mr Ian Cummins on 26 April 2023
21 Feb 2023 TM01 Termination of appointment of John David Peter Wells as a director on 15 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC02 Notification of Abl Group Asa as a person with significant control on 1 February 2023
09 Dec 2022 AP01 Appointment of Mr Ian Cummins as a director on 5 December 2022
09 Nov 2022 AA Accounts for a small company made up to 31 December 2021
16 May 2022 PSC05 Change of details for Aqualisbraemar Holding Ltd as a person with significant control on 3 May 2022
03 May 2022 AD01 Registered office address changed from 4th Floor, Ibex House 42-47 Minories London EC3N 1DY England to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 3 May 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
18 Aug 2021 AA Full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor, Ibex House 42-47 Minories London EC3N 1DY on 26 March 2021
17 Aug 2020 AA Full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Feb 2020 PSC05 Change of details for Aqualis Offshore Ltd as a person with significant control on 26 July 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 AD01 Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on 3 July 2019
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017