- Company Overview for ONESUBSEA UK LIMITED (00400176)
- Filing history for ONESUBSEA UK LIMITED (00400176)
- People for ONESUBSEA UK LIMITED (00400176)
- Charges for ONESUBSEA UK LIMITED (00400176)
- More for ONESUBSEA UK LIMITED (00400176)
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) |
---|---|---|---|
06 Mar 2024 | CH04 | Secretary's details changed for Abogado Nominees Limited on 23 October 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
19 Dec 2023 | SH19 |
Statement of capital on 19 December 2023
|
|
18 Dec 2023 | SH20 | Statement by Directors | |
18 Dec 2023 | CAP-SS | Solvency Statement dated 18/12/23 | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
21 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023 | |
10 Oct 2023 | PSC05 | Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023 | |
27 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2023
|
|
25 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | AA | Full accounts made up to 31 December 2021 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
31 Aug 2022 | AP01 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 | |
22 Jun 2022 | PSC02 | Notification of Onesubsea Investments Uk Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of Schlumberger Limited as a person with significant control on 22 June 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 December 2020 |