- Company Overview for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- Filing history for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- People for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- Charges for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
- More for UNDERWATER CUTTING SOLUTIONS LTD (05031272)
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 |