Advanced company searchLink opens in new window

ONESUBSEA IP UK LIMITED

Company number 08432197

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)
14 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
14 Mar 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Oct 2023 PSC05 Change of details for Onesubsea Investments Uk Limited as a person with significant control on 10 October 2023
17 Jul 2023 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
17 Jul 2023 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
07 Jul 2023 AA Full accounts made up to 31 December 2021
15 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
31 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
04 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Oct 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
23 Apr 2021 CH01 Director's details changed for Giselle Evette Varn on 15 March 2021
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Jan 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021
22 Jan 2021 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 62 Buckingham Gate London SW1E 6AJ on 22 January 2021
06 Jan 2021 AP01 Appointment of Michael Alan Boulby as a director on 5 January 2021
20 Nov 2020 AA Full accounts made up to 31 December 2019
09 Nov 2020 TM01 Termination of appointment of Kevin Field as a director on 31 October 2020
04 Jun 2020 TM02 Termination of appointment of Simon Smoker as a secretary on 29 May 2020
02 Jun 2020 AP03 Appointment of Mark Roman Higgins as a secretary on 1 June 2020