SHEARWATER GEOSERVICES LIMITED

07474273
2 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 31 Buy now
10 Apr 2024 mortgage Registration of a charge 20 Buy now
10 Apr 2024 mortgage Registration of a charge 26 Buy now
09 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 32 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 32 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 31 Buy now
17 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 mortgage Registration of a charge 37 Buy now
24 Dec 2020 mortgage Registration of a charge 38 Buy now
22 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2020 accounts Annual Accounts 29 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 28 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 accounts Annual Accounts 29 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 incorporation Memorandum Articles 12 Buy now
28 Sep 2017 resolution Resolution 2 Buy now
28 Sep 2017 change-of-name Change Of Name Notice 2 Buy now
22 Sep 2017 accounts Annual Accounts 28 Buy now
05 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2017 officers Termination of appointment of director (Einar Ytredal) 1 Buy now
21 Mar 2017 officers Appointment of director (Mr Simon William Telfer) 2 Buy now
21 Mar 2017 officers Appointment of director (Mr Andreas Hveding Aubert) 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jan 2017 mortgage Registration of a charge 65 Buy now
09 Jan 2017 mortgage Registration of a charge 13 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2016 accounts Annual Accounts 31 Buy now
05 Oct 2016 officers Termination of appointment of director (Bjarne Ole Stavenes) 1 Buy now
13 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2016 officers Termination of appointment of director (Atle Jacobsen) 1 Buy now
24 May 2016 officers Appointment of director (Mr Bjarne Ole Stavenes) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Roger Arnold Hancock) 1 Buy now
25 Jan 2016 officers Appointment of director (Einar Ytredal) 2 Buy now
25 Jan 2016 officers Appointment of director (Atle Jacobsen) 2 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 mortgage Registration of a charge 73 Buy now
23 Dec 2015 resolution Resolution 12 Buy now
15 Dec 2015 resolution Resolution 14 Buy now
14 Dec 2015 officers Termination of appointment of director (Nina Midtlie) 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Roger Arnold Hancock) 2 Buy now
17 Sep 2015 mortgage Registration of a charge 22 Buy now
17 Sep 2015 mortgage Registration of a charge 16 Buy now
29 Jun 2015 officers Termination of appointment of director (Philip Charles Suter) 1 Buy now
27 Apr 2015 accounts Annual Accounts 27 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2014 officers Change of particulars for director (Philip Charles Suter) 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Apr 2014 accounts Annual Accounts 26 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Dec 2013 capital Return of Allotment of shares 4 Buy now
20 Dec 2013 capital Notice of redenomination 4 Buy now
20 Dec 2013 resolution Resolution 1 Buy now
01 Oct 2013 accounts Annual Accounts 19 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
17 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Apr 2012 accounts Annual Accounts 17 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 officers Appointment of director (Nina Midtlie) 2 Buy now
22 Dec 2010 officers Appointment of director (Philip Charles Suter) 2 Buy now
22 Dec 2010 officers Termination of appointment of director (Jonathon Charles Round) 1 Buy now
20 Dec 2010 incorporation Incorporation Company 19 Buy now