Advanced company searchLink opens in new window

HALO OFFSHORE UK LIMITED

Company number SC342665

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)
13 Sep 2023 CH01 Director's details changed for Mr Jonathan William Henry on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Andrew Cochran on 13 September 2023
13 Sep 2023 CH03 Secretary's details changed for Mr Matthew George Small on 13 September 2023
11 Sep 2023 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 5 South Charlotte Street Edinburgh EH2 4AN on 11 September 2023
03 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
27 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with updates
14 Jun 2019 PSC08 Notification of a person with significant control statement
14 Jun 2019 PSC07 Cessation of Northwharf Nominees Limited as a person with significant control on 28 December 2018
22 Feb 2019 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 22 February 2019
22 Feb 2019 AP03 Appointment of Mr Matthew George Small as a secretary on 22 February 2019
22 Feb 2019 TM01 Termination of appointment of Mr Andrew Mortimer as a director on 28 December 2018
18 Feb 2019 AP01 Appointment of Mr Jonathan William Henry as a director on 28 December 2018
18 Feb 2019 TM01 Termination of appointment of Rasik Valand as a director on 28 December 2018
18 Feb 2019 AP01 Appointment of Mr Andrew Cochran as a director on 28 December 2018
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital increrased/company's share capital is £46,065,225 divided into 46,065,225 shares at £1 28/12/2018
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 46,065,225
26 Nov 2018 AA Full accounts made up to 31 December 2017