Advanced company searchLink opens in new window

NORTHERN OFFSHORE U.K. LTD

Company number 06464217

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)
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
07 Jan 2020 AA Full accounts made up to 31 December 2018
12 Aug 2019 AP01 Appointment of Clayton David Coan as a director on 22 July 2019
09 Aug 2019 TM01 Termination of appointment of Paul Ravesies Iii as a director on 22 July 2019
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
18 Dec 2017 PSC06 Change of details for State-Owed Assests Supervision and Adminstration Commison of Shandong Provincial Government as a person with significant control on 6 April 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control and statement of capital change) was registered on 16/03/2017 and 11/06/2020.
16 Jan 2017 CH01 Director's details changed for Peter Liam Cunnion on 1 November 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2020.
27 Jan 2016 CH01 Director's details changed for John Norman Monks on 30 October 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AP01 Appointment of Peter Liam Cunnion as a director on 4 June 2015
19 Jun 2015 TM01 Termination of appointment of Bruce Ernest Kain as a director on 3 June 2015
05 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
21 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2020
23 Sep 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
29 Jan 2014 CH01 Director's details changed for Paul Ravesies Iii on 29 June 2013
29 Jan 2014 CH04 Secretary's details changed for London Registrars Plc on 29 March 2013
09 Oct 2013 AD01 Registered office address changed from , 4th Floor Haines House,, 21 John Street, London, WC1N 2BP on 9 October 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012