Advanced company searchLink opens in new window

DIAMOND OFFSHORE LIMITED

Company number 00943475

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)
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 AP01 Appointment of Dominic Antony Savarino as a director on 24 May 2018
05 Jun 2018 TM01 Termination of appointment of Stephen Glenn Elwood as a director on 24 May 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017
10 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
10 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Nov 2016 MR01 Registration of charge 009434750040, created on 1 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 MR01 Registration of charge 009434750039, created on 17 June 2016
31 Mar 2016 MR01 Registration of charge 009434750037, created on 29 March 2016
31 Mar 2016 MR01 Registration of charge 009434750038, created on 29 March 2016
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 336,270
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 336,270.00
11 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 275,832
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 217,591.00
10 Dec 2014 AP01 Appointment of David Lynn Roland as a director on 15 October 2014
09 Dec 2014 TM01 Termination of appointment of Terence Waldorf as a director on 15 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights