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)
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
20 Sep 2017 AA Unaudited abridged accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
20 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share option contracts approved 04/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 182
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Aug 2015 AD01 Registered office address changed from 43 Calderdale Avenue Walkerdene Newcastle upon Tyne Tyne and Wear NE6 4QY to Hawthorn Cottage Brunton Quarry North Gosforth Newcastle upon Tyne NE13 6PH on 14 August 2015
18 Mar 2015 TM01 Termination of appointment of John Robert Wraith as a director on 9 March 2015
18 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 182
18 Feb 2015 CH01 Director's details changed for Mr John Robert Wraith on 5 November 2014
15 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 182
19 Feb 2014 AD01 Registered office address changed from 43 Calderdale Avenue Walkerdene Newcastle upon Yne Tyne and Wear NE6 4QY on 19 February 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Jul 2013 MR01 Registration of charge 050312720002
11 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 182.00
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Apr 2012 SH02 Sub-division of shares on 6 April 2012
16 Apr 2012 SH08 Change of share class name or designation
16 Apr 2012 SH10 Particulars of variation of rights attached to shares
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division, amend share cap 26/03/2012
06 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders