CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Greenfinch Road Easington Lane Houghton Le Spring County Durham DH5 0GG England on Fri, 15th Dec 2023 to Decom Offshore Ltd Greenfinch Road Easington Lane Houghton Le Spring DH5 0GG
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 10th Mar 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Dec 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th Nov 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from C/O Decom Offshore Limited PO Box DH5 0GG 9 Greenfinch Road 9 Greenfinch Road Houghton Le Spring County Durham DH5 0GG United Kingdom on Tue, 23rd Aug 2016 to 9 Greenfinch Road Easington Lane Houghton Le Spring County Durham DH5 0GG
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jul 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Greenfinch Road Easington Lane Houghton Le Spring Tyne and Wear DH5 0GG on Mon, 1st Aug 2016 to C/O Decom Offshore Limited PO Box DH5 0GG 9 Greenfinch Road 9 Greenfinch Road Houghton Le Spring County Durham DH5 0GG
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 1st Aug 2016, company appointed a new person to the position of a secretary
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Jul 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 15th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 15th Nov 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed 180 consulting (decommissioning & demolition) LIMITEDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Tue, 31st Dec 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2013
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(8 pages)
|