CS01 |
Confirmation statement with no updates 2024-03-20
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 12th, March 2024
| accounts
|
Free Download
(56 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 18th, May 2023
| accounts
|
Free Download
(21 pages)
|
AP04 |
Appointment (date: 2023-04-18) of a secretary
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Old Bailey London EC4M 7AU. Change occurred on 2023-04-27. Company's previous address: 2nd Floor, Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS United Kingdom.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-20
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-24
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-24
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-02
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-02
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-25
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-04-28
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-05-09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-01
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seadrill mobile units uk LIMITEDcertificate issued on 17/03/22
filed on: 17th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-20
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112673170002, created on 2022-01-20
filed on: 31st, January 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 112673170003, created on 2022-01-20
filed on: 31st, January 2022
| mortgage
|
Free Download
(42 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2020-11-19 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-30
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-30
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-30
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-30
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-02
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-07-02
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112673170001, created on 2018-07-02
filed on: 6th, July 2018
| mortgage
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2018-05-24: 1002.00 USD
filed on: 20th, June 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-05-24: 10002.00 USD
filed on: 15th, June 2018
| capital
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2018-05-30
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-30
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-14
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-03-21
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(40 pages)
|