SPEX OFFSHORE (UK) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge SC3987920001 in full

View Document

16/07/2516 July 2025 NewAppointment of Mr Steven Ross Craib as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Blackwood Partners Llp as a secretary on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Ryan Keith Strachan as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewTermination of appointment of James George Oag as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Nadir Mahjoub as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Gavin Thomson as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Timothy Michael Horsfall as a director on 2025-07-15

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Registration of charge SC3987920001, created on 2024-07-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR NADIR MAHJOUB

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CHANGE OF NAME 30/06/2016

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED HOT FORGE LIMITED CERTIFICATE ISSUED ON 11/07/16

View Document

30/05/1630 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/05/1520 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE OAG / 04/06/2014

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 18/04/2013

View Document

06/06/136 June 2013 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR RYAN KEITH STRACHAN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JAMES GEORGE OAG

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/11/113 November 2011 COMPANY NAME CHANGED MOUNTWEST ADDITION LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 CHANGE OF NAME 25/10/2011

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company