CEREUS ULTRASONICS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

13/12/2313 December 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-12-13

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

19/01/2319 January 2023 Second filing for the appointment of Rajat Maheshwari as a director

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

02/12/222 December 2022 Appointment of Mr Rajat Maheshwari as a director on 2022-11-01

View Document

02/12/222 December 2022 Termination of appointment of Gregory John Herrera as a director on 2022-11-01

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

07/01/227 January 2022 Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2022-01-07

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

08/07/218 July 2021 Resolutions

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 2042214

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MELLBYE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 1512214

View Document

30/08/1930 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED PETER MELLBYE

View Document

14/08/1914 August 2019 SECRETARY APPOINTED DAVID LINDSAY CLARK

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED JOHN STEINAR KVITVANG

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED EINAR GAMMAN

View Document

07/05/197 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1150555

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR PER VIK

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR NIGEL DEREK LEGGETT

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR GREGORY JOHN HERRERA

View Document

14/12/1814 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 832915

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED HALFWAVE DOWNHOLE LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information