Advanced company searchLink opens in new window

STENA SPEY DRILLING LIMITED

Company number 02540066

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)
10 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Feb 2012 AA Full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Ole Lindoe on 11 March 2011
22 Mar 2011 CH01 Director's details changed for Stephen Robert Clarkson on 11 March 2011
21 Mar 2011 AP01 Appointment of Miss Dora Annika Melville Hult as a director
21 Mar 2011 AP01 Appointment of Mr Stavros Andreou Agrotis as a director
08 Oct 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
31 Mar 2010 CH04 Secretary's details changed for Cymanco Services Limited on 31 March 2010
10 Feb 2010 AA Full accounts made up to 31 December 2008
23 Apr 2009 288a Director appointed ole lindoe
12 Mar 2009 363a Return made up to 11/03/09; full list of members
11 Mar 2009 288c Director's change of particulars / stephen clarkson / 30/08/2008
11 Mar 2009 288c Director's change of particulars / mats carlsson / 01/01/2009
11 Mar 2009 288c Secretary's change of particulars / cymanco services LIMITED / 01/01/2009
23 Jan 2009 AA Full accounts made up to 31 December 2007
29 Oct 2008 363a Return made up to 17/10/08; full list of members
13 Mar 2008 288b Appointment terminated director svante carlsson
13 Mar 2008 288a Director appointed mats anders carlsson
28 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
17 Oct 2007 363a Return made up to 17/10/07; full list of members
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
05 Jun 2007 287 Registered office changed on 05/06/07 from: 45 albemarle street london W1S 4JL