- Company Overview for AQUALIS OFFSHORE UK LTD (08384842)
- Filing history for AQUALIS OFFSHORE UK LTD (08384842)
- People for AQUALIS OFFSHORE UK LTD (08384842)
- Charges for AQUALIS OFFSHORE UK LTD (08384842)
- More for AQUALIS OFFSHORE UK LTD (08384842)
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
|
|
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 |