AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, January 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4213510007, created on Fri, 27th Apr 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4213510004, created on Wed, 5th Apr 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge SC4213510005, created on Wed, 5th Apr 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4213510006, created on Wed, 5th Apr 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kca Deutag Minto Drive Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LW on Fri, 2nd Sep 2016 to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Nov 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, May 2014
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 4213510001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 4213510003
filed on: 23rd, May 2014
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 4213510002
filed on: 23rd, May 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 9th, January 2014
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Feb 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jan 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jan 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kca deutag rig design LIMITEDcertificate issued on 15/06/12
filed on: 15th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 15th Jun 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(8 pages)
|