Advanced company searchLink opens in new window

NICHE OFFSHORE SOLUTIONS LIMITED

Company number 08840446

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 SH20 Statement by Directors
02 Oct 2018 SH19 Statement of capital on 2 October 2018
  • GBP 400
02 Oct 2018 CAP-SS Solvency Statement dated 02/10/18
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 02/10/2018
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 AP01 Appointment of Mr John Patrick Connolly as a director on 7 April 2017
12 Apr 2017 TM01 Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017
16 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of John Louis Cordani as a director on 14 September 2016
24 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
13 Oct 2015 AA Full accounts made up to 31 December 2014
18 Jul 2015 MR01 Registration of charge 088404460001, created on 13 July 2015
16 Apr 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 400
01 Dec 2014 CERTNM Company name changed subsea fluid technologies LIMITED\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
01 Dec 2014 CONNOT Change of name notice
12 Nov 2014 AP01 Appointment of Stephen Martin O'connor as a director on 3 November 2014
12 Nov 2014 AP01 Appointment of Simon Paul Mcmanus as a director on 3 November 2014
10 Nov 2014 AP01 Appointment of John Louis Cordani as a director on 13 October 2014