Advanced company searchLink opens in new window

ACHATER OFFSHORE LIMITED

Company number 05870068

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 07/07/2019
08 Jul 2019 CS01 07/07/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/10/2019.
23 Apr 2019 TM01 Termination of appointment of Andre Ralf Groeneveld as a director on 27 February 2019
04 Feb 2019 SH08 Change of share class name or designation
04 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2019 AP01 Appointment of Andre Ralf Groeneveld as a director on 31 March 2017
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 CH03 Secretary's details changed for Mr David Douglas Ernest Kenwright on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr David Douglas Ernest Kenwright on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Miss Sylvia Margaret Douglas on 24 October 2017
07 Jul 2017 PSC02 Notification of Achates Limited as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2017 RP04CS01 Second filing of Confirmation Statement dated 07/07/2016