Advanced company searchLink opens in new window

KVAERNER CONTRACTING LIMITED

Company number 07547623

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)
19 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Jun 2023 AA Full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Jun 2022 AA Full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
27 Oct 2021 PSC07 Cessation of Kvaerner Holding As as a person with significant control on 19 August 2021
27 Oct 2021 PSC02 Notification of Aker Solutions Asa as a person with significant control on 19 August 2021
12 Oct 2021 AP01 Appointment of Fiona Jayne Keegan as a director on 9 September 2021
02 Oct 2021 CH01 Director's details changed for Douglas Leslie Roger on 10 September 2021
02 Oct 2021 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 9 September 2021
02 Oct 2021 AP01 Appointment of Douglas Leslie Roger as a director on 9 September 2021
02 Oct 2021 TM01 Termination of appointment of Idar Eikrem as a director on 6 September 2021
02 Oct 2021 TM01 Termination of appointment of David Paul Jones as a director on 9 September 2021
02 Oct 2021 TM02 Termination of appointment of David Paul Jones as a secretary on 9 September 2021
01 Oct 2021 AD01 Registered office address changed from 30 Cannon Street London EC4M 6XH England to 1 Park Row Leeds LS1 5AB on 1 October 2021
20 Aug 2021 AA Full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
18 Nov 2020 PSC05 Change of details for Kvaerner Holding As as a person with significant control on 16 November 2020
15 Jul 2020 AA Full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
17 Dec 2019 PSC05 Change of details for Kvaerner Holding As as a person with significant control on 1 October 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 TM01 Termination of appointment of Risto Tapio Neuvo as a director on 1 July 2019
01 Apr 2019 AD01 Registered office address changed from Cheapside House 138, Cheapside London EC2V 6HS to 30 Cannon Street London EC4M 6XH on 1 April 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates