SPEX OFFSHORE (UK) LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Satisfaction of charge SC3987920001 in full |
16/07/2516 July 2025 New | Appointment of Mr Steven Ross Craib as a director on 2025-07-15 |
16/07/2516 July 2025 New | Termination of appointment of Blackwood Partners Llp as a secretary on 2025-07-15 |
16/07/2516 July 2025 New | Termination of appointment of Ryan Keith Strachan as a director on 2025-07-14 |
16/07/2516 July 2025 New | Termination of appointment of James George Oag as a director on 2025-07-15 |
16/07/2516 July 2025 New | Termination of appointment of Nadir Mahjoub as a director on 2025-07-15 |
16/07/2516 July 2025 New | Appointment of Mr Gavin Thomson as a director on 2025-07-15 |
16/07/2516 July 2025 New | Appointment of Mr Timothy Michael Horsfall as a director on 2025-07-15 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Registration of charge SC3987920001, created on 2024-07-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
30/05/1730 May 2017 | DIRECTOR APPOINTED MR NADIR MAHJOUB |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
13/09/1613 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
11/07/1611 July 2016 | CHANGE OF NAME 30/06/2016 |
11/07/1611 July 2016 | COMPANY NAME CHANGED HOT FORGE LIMITED CERTIFICATE ISSUED ON 11/07/16 |
30/05/1630 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
22/04/1622 April 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
30/03/1630 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
20/05/1520 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE OAG / 04/06/2014 |
23/05/1423 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
07/05/147 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
27/06/1327 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
27/06/1327 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 18/04/2013 |
06/06/136 June 2013 | CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR RYAN KEITH STRACHAN |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR JAMES GEORGE OAG |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON |
17/01/1317 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
21/06/1221 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/11/113 November 2011 | COMPANY NAME CHANGED MOUNTWEST ADDITION LIMITED CERTIFICATE ISSUED ON 03/11/11 |
03/11/113 November 2011 | CHANGE OF NAME 25/10/2011 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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