London
W4 5YA
Secretary Name | Mr Robert E. Stumpf |
---|---|
Status | Current |
Appointed | 08 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Ms Sara Farshneshani |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Senior Director Legal |
Country of Residence | England |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Shiby Kochulonappan Karippai |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Vice President Finance |
Country of Residence | Malaysia |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Mahesh Swaminathan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Svp Subsea & Floating Facilities |
Country of Residence | Malaysia |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Daniel Edward Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Bradford House 39a East Street Epsom Surrey KT17 1BL |
Director Name | Mr Mark Alexander John Dixon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Albany Road Wimbledon London SW19 8JD |
Secretary Name | Mr Mark Alexander John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2013) |
Role | Enhineer |
Country of Residence | England |
Correspondence Address | 14 Albany Road Wimbledon London SW19 8JD |
Director Name | Mr Mehran Leilabi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford House 39a East Street Epsom Surrey KT17 1BL |
Director Name | Mr Mehran Leilabi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A1 The Pavilions Weston Road Epsom Surrey KT17 1JG |
Director Name | Mr Daniel Edward Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2013) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Perry Lawerance Elders |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr John Thomas McCormack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Ms Liane King Hinrichs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Ms Liane King Hinrichs |
---|---|
Status | Resigned |
Appointed | 08 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Stewart Andrew Alan Mitchell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 January 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Jebel Ali Free Trade Zone P.O. Box 16961 Dubai United Arab Emirates |
Director Name | Jeff James Hightower |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 757 N. Eldridge Parkway 14th Floor Houston Texas 77079 |
Director Name | Rockne Locke Moseley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2014) |
Role | Business Executive |
Country of Residence | Singapore |
Correspondence Address | Jebel Ali Free Trade Zone P.O. Box 16961 Dubai United Arab Emirates |
Secretary Name | Rockne Locke Moseley |
---|---|
Status | Resigned |
Appointed | 01 November 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | Jebel Ali Free Trade Zone P.O. Box 16961 Dubai United Arab Emirates |
Director Name | Tony Duncan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | United Kingdom And U |
Status | Resigned |
Appointed | 27 January 2014(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1st Floor 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Tyrone Patrick Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 March 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Gary George Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Nicholas John Huggins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2017) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | McDermott Middle Eat Inc Jebel Ali Free Trade Zone PO Box 16961 Jebel Ali Dubai United Arab Emirates |
Director Name | Scott Munro |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 757 N Eldridge Parkway Houston Texas 77079 United States |
Director Name | Kelly Sherrill Cunningham Janzen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2016) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 757 N Eldridge Parkway Houston Texas 77079 |
Director Name | Mr Christopher Alan Krummel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2017(8 years after company formation) |
Appointment Duration | 4 years (resigned 27 January 2021) |
Role | Finance & Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | John M Freeman |
---|---|
Status | Resigned |
Appointed | 14 August 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Mr Ashok Joshi |
---|---|
Status | Resigned |
Appointed | 19 September 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2022) |
Role | Company Director |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | deepsea-eng.com |
---|
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Deepsea (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,482,085 |
Gross Profit | -£5,398 |
Net Worth | -£3,682,035 |
Cash | £453,000 |
Current Liabilities | £10,865,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
27 March 2012 | Delivered on: 13 April 2012 Persons entitled: Epsom Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit £6760.00 see image for full details. Outstanding |
29 September 2010 | Delivered on: 30 September 2010 Satisfied on: 14 November 2012 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
3 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
1 March 2024 | Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 1 March 2024 (1 page) |
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 September 2022 | Appointment of Mr. Mahesh Swaminathan as a director on 23 September 2022 (2 pages) |
27 September 2022 | Appointment of Ms. Sara Farshneshani as a director on 23 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Ashok Joshi as a secretary on 23 September 2022 (1 page) |
27 September 2022 | Appointment of Mr. Shiby Kochulonappan Karippai as a director on 23 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Tareq Kawash as a director on 23 September 2022 (1 page) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of John M Freeman as a secretary on 6 April 2021 (1 page) |
22 March 2021 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 (1 page) |
12 February 2021 | Termination of appointment of Christopher Alan Krummel as a director on 27 January 2021 (1 page) |
12 October 2020 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 40 Eastbourne Terrace London W2 6LG on 12 October 2020 (1 page) |
23 September 2020 | Termination of appointment of Dentons Secretaries Limited as a secretary on 21 September 2020 (1 page) |
22 September 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
4 December 2018 | Satisfaction of charge 067830720003 in full (1 page) |
13 November 2018 | Termination of appointment of Scott Munro as a director on 19 September 2018 (1 page) |
12 November 2018 | Appointment of Mr Ashok Joshi as a secretary on 19 September 2018 (2 pages) |
12 November 2018 | Appointment of Mr Tareq Kawash as a director on 19 September 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
6 February 2018 | Appointment of John M Freeman as a secretary on 14 August 2017 (2 pages) |
5 February 2018 | Termination of appointment of Liane King Hinrichs as a secretary on 14 August 2017 (1 page) |
27 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Registered office address changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Registered office address changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page) |
9 November 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
9 November 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 July 2017 | Registration of charge 067830720003, created on 30 June 2017 (139 pages) |
21 July 2017 | Registration of charge 067830720003, created on 30 June 2017 (139 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
19 April 2017 | Appointment of Christopher Alan Krummel as a director on 16 January 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 April 2017 | Appointment of Christopher Alan Krummel as a director on 16 January 2017 (2 pages) |
18 April 2017 | Termination of appointment of Nicholas John Huggins as a director on 12 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Nicholas John Huggins as a director on 12 February 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 August 2016 | Termination of appointment of Kelly Sherrill Cunningham Janzen as a director on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Kelly Sherrill Cunningham Janzen as a director on 26 August 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a director on 20 May 2016 (1 page) |
3 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 May 2015 | Appointment of Scott Munro as a director on 30 March 2015 (3 pages) |
12 May 2015 | Appointment of Scott Munro as a director on 30 March 2015 (3 pages) |
24 April 2015 | Appointment of Kelly Sherrill Cunningham Janzen as a director on 30 March 2015 (3 pages) |
24 April 2015 | Appointment of Kelly Sherrill Cunningham Janzen as a director on 30 March 2015 (3 pages) |
24 April 2015 | Termination of appointment of Jeff James Hightower as a director on 30 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages) |
24 April 2015 | Appointment of Nicholas John Huggins as a director on 30 March 2015 (3 pages) |
24 April 2015 | Appointment of Nicholas John Huggins as a director on 30 March 2015 (3 pages) |
24 April 2015 | Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Jeff James Hightower as a director on 30 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 December 2014 | Appointment of Gary George Gray as a director on 26 November 2014 (3 pages) |
18 December 2014 | Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages) |
18 December 2014 | Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages) |
18 December 2014 | Appointment of Gary George Gray as a director on 26 November 2014 (3 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a director on 26 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a director on 26 November 2014 (2 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages) |
24 July 2014 | Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages) |
24 July 2014 | Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages) |
11 July 2014 | Termination of appointment of Nicholas Huggins as a director (1 page) |
11 July 2014 | Termination of appointment of Nicholas Huggins as a director (1 page) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
20 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
6 March 2014 | Appointment of Tony Duncan as a director (3 pages) |
6 March 2014 | Appointment of Tony Duncan as a director (3 pages) |
6 March 2014 | Termination of appointment of Stewart Mitchell as a director (2 pages) |
6 March 2014 | Termination of appointment of Stewart Mitchell as a director (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
13 December 2013 | Termination of appointment of Perry Elders as a director (1 page) |
13 December 2013 | Termination of appointment of Perry Elders as a director (1 page) |
12 December 2013 | Appointment of Nicholas John Huggins as a director (2 pages) |
12 December 2013 | Appointment of Jeff James Hightower as a director (2 pages) |
12 December 2013 | Termination of appointment of Liane Hinrichs as a director (1 page) |
12 December 2013 | Appointment of Rockne Locke Moseley as a secretary (2 pages) |
12 December 2013 | Termination of appointment of John Mccormack as a director (1 page) |
12 December 2013 | Appointment of Rockne Locke Moseley as a secretary (2 pages) |
12 December 2013 | Appointment of Stewart Andrew Alan Mitchell as a director (2 pages) |
12 December 2013 | Appointment of Rockne Locke Moseley as a director (2 pages) |
12 December 2013 | Appointment of Rockne Locke Moseley as a director (2 pages) |
12 December 2013 | Appointment of Stewart Andrew Alan Mitchell as a director (2 pages) |
12 December 2013 | Appointment of Jeff James Hightower as a director (2 pages) |
12 December 2013 | Termination of appointment of Liane Hinrichs as a director (1 page) |
12 December 2013 | Termination of appointment of John Mccormack as a director (1 page) |
12 December 2013 | Appointment of Nicholas John Huggins as a director (2 pages) |
28 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Register inspection address has been changed from C/O Deepsea (Uk) Ltd Bradford House 39a East Street Epsom Surrey KT17 1BL United Kingdom (1 page) |
24 May 2013 | Register inspection address has been changed from C/O Deepsea (Uk) Ltd Bradford House 39a East Street Epsom Surrey KT17 1BL United Kingdom (1 page) |
22 April 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
22 April 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Mark Dixon as a secretary (1 page) |
18 April 2013 | Appointment of Ms Liane King Hinrichs as a director (2 pages) |
18 April 2013 | Appointment of Ms Liane King Hinrichs as a director (2 pages) |
18 April 2013 | Termination of appointment of Mark Dixon as a secretary (1 page) |
18 April 2013 | Appointment of Mr Robert E. Stumpf as a secretary (1 page) |
18 April 2013 | Appointment of Mr John Thomas Mccormack as a director (2 pages) |
18 April 2013 | Appointment of Mr Robert E. Stumpf as a secretary (1 page) |
18 April 2013 | Appointment of Mr Perry Lawerance Elders as a director (2 pages) |
18 April 2013 | Appointment of Mr Perry Lawerance Elders as a director (2 pages) |
18 April 2013 | Termination of appointment of Daniel Jackson as a director (1 page) |
18 April 2013 | Appointment of Mr John Thomas Mccormack as a director (2 pages) |
18 April 2013 | Termination of appointment of Daniel Jackson as a director (1 page) |
17 April 2013 | Appointment of Ms Liane King Hinrichs as a secretary (1 page) |
17 April 2013 | Appointment of Ms Kimberly Wolford as a secretary (1 page) |
17 April 2013 | Registered office address changed from Suite a1 the Pavilions Weston Road Epsom Surrey KT17 1JG United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Suite a1 the Pavilions Weston Road Epsom Surrey KT17 1JG United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Appointment of Ms Kimberly Wolford as a secretary (1 page) |
17 April 2013 | Appointment of Ms Liane King Hinrichs as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 December 2012 | Termination of appointment of Mehran Leilabi as a director (1 page) |
21 December 2012 | Appointment of Mr Daniel Edward Jackson as a director (2 pages) |
21 December 2012 | Termination of appointment of Mehran Leilabi as a director (1 page) |
21 December 2012 | Appointment of Mr Daniel Edward Jackson as a director (2 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
1 June 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
1 May 2012 | Registered office address changed from Bradford House 39a East Street Epsom Surrey KT17 1BL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Bradford House 39a East Street Epsom Surrey KT17 1BL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Bradford House 39a East Street Epsom Surrey KT17 1BL on 1 May 2012 (1 page) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Mr Mehran Leilabi as a director (2 pages) |
22 March 2011 | Appointment of Mr Mehran Leilabi as a director (2 pages) |
18 March 2011 | Termination of appointment of Mehran Leilabi as a director (1 page) |
18 March 2011 | Termination of appointment of Mehran Leilabi as a director (1 page) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 April 2010 | Termination of appointment of Daniel Jackson as a director (1 page) |
20 April 2010 | Appointment of Mr Mehran Leilabi as a director (2 pages) |
20 April 2010 | Appointment of Mr Mehran Leilabi as a director (2 pages) |
20 April 2010 | Termination of appointment of Daniel Jackson as a director (1 page) |
30 March 2010 | Termination of appointment of Mark Dixon as a director (1 page) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Termination of appointment of Mark Dixon as a director (1 page) |
31 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Mark Alexander John Dixon on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mark Alexander John Dixon on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Daniel Edward Jackson on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Daniel Edward Jackson on 29 January 2010 (2 pages) |
11 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
11 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
2 March 2009 | Memorandum and Articles of Association (5 pages) |
2 March 2009 | Memorandum and Articles of Association (5 pages) |
21 February 2009 | Company name changed multivision engineering LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed multivision engineering LIMITED\certificate issued on 24/02/09 (2 pages) |
7 February 2009 | Secretary appointed mark dixon (2 pages) |
7 February 2009 | Director appointed daniel jackson (2 pages) |
7 February 2009 | Director appointed mark dixon (2 pages) |
7 February 2009 | Director appointed daniel jackson (2 pages) |
7 February 2009 | Director appointed mark dixon (2 pages) |
7 February 2009 | Secretary appointed mark dixon (2 pages) |
16 January 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 January 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 January 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 January 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 January 2009 | Incorporation (6 pages) |
5 January 2009 | Incorporation (6 pages) |