CS01 |
Confirmation statement with no updates 2023-09-19
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-02-13
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-13
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-06-30
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-19
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-06-30
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-19
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-06-30
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-19
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sheffield drilling people (uk) LIMITEDcertificate issued on 15/05/19
filed on: 15th, May 2019
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, April 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-26
filed on: 26th, April 2019
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-06-30
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-19
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 10th, January 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 14th, March 2016
| accounts
|
Free Download
(12 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-09-19
filed on: 1st, March 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-09-19 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-01: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 20th, February 2015
| auditors
|
Free Download
(1 page)
|
AP04 |
On 2015-02-17 - new secretary appointed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 9th, February 2015
| miscellaneous
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2014-06-30
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-09-19 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 2nd, September 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-08-31
filed on: 4th, June 2014
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed viking seatech people (uk) LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-05-28
change of name
|
|
CONNOT |
Change of name notice
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 601 Bentley Road South Wednesbury West Midlands WS10 8LQ England on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Taylor & Emmet 20 20 Arundel Gate Sheffield S1 2PP England on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-19 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-27: 1.00 GBP
capital
|
|
CH03 |
On 2013-09-27 secretary's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, September 2013
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013-09-03 - new secretary appointed
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-08-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-01
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2012
| mortgage
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(34 pages)
|