(AP01) On November 7, 2023 new director was appointed.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 7, 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 17, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 22nd, September 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on January 26, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 30, 2021 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, July 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) On March 3, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 30, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 15, 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 19, 2017: 4571888.00 GBP
filed on: 27th, August 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 23, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 23, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, May 2019
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on March 31, 2019: 4571889.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2019
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 71 Grey Street Newcastle upon Tyne NE1 6EF. Change occurred on February 20, 2019. Company's previous address: Beaumont House Beaumont Street Darlington Co Durham DL1 5RW.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On December 13, 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 30, 2018) of a secretary
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 29, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on January 4, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 19, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(18 pages)
|
(SH01) Capital declared on October 26, 2016: 2571888.00 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 18, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 11, 2015
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on November 19, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 21, 2015: 1911888.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on May 21, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On May 21, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed modus geosciences LTDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on December 19, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 19, 2014
filed on: 19th, September 2014
| resolution
|
|
(CERTNM) Company name changed seabed intervention solutions engineering LTDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 17, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 25, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On March 24, 2013 secretary's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed jake tompkins consultants LIMITEDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 16, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on April 11, 2011. Old Address: Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(13 pages)
|
(AP01) On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 11/06/08
filed on: 12th, June 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 12th, June 2008
| resolution
|
Free Download
(1 page)
|
(288a) On June 11, 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 11, 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2008 from westminster st mark's court teesdale stockton on tees TS17 6QP
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On June 11, 2008 Secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 11, 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 11, 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(29 pages)
|