Advanced company searchLink opens in new window

UNDERWATER CUTTING SOLUTIONS LTD

Company number 05031272

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)
29 Apr 2024 MR04 Satisfaction of charge 050312720005 in full
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Mr William Allan Pirie on 5 February 2024
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Apr 2023 MR04 Satisfaction of charge 050312720004 in full
11 Apr 2023 MR01 Registration of charge 050312720005, created on 5 April 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of Joseph Adam Connolly as a director on 9 December 2021
29 Nov 2021 MR04 Satisfaction of charge 050312720003 in full
24 Nov 2021 MR01 Registration of charge 050312720004, created on 23 November 2021
07 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
07 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
07 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Mar 2021 TM02 Termination of appointment of Richard Andrew Hehir as a secretary on 18 March 2021
22 Mar 2021 TM01 Termination of appointment of Richard Andrew Hehir as a director on 18 March 2021
08 Mar 2021 AP01 Appointment of Mrs Ingrid Stewart as a director on 5 March 2021