ARCHER CONSULTING RESOURCES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

03/11/233 November 2023 Director's details changed for Mr Kenneth David Dey on 2023-07-10

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ADAM MARK ALEXANDER TODD

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRICE

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED ROBIN BRICE

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIME BOUTHILLETTE

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / ARCHER ASSETS UK LIMITED / 29/06/2017

View Document

24/06/1724 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR HANS-CHRISTOPH BAUSCH

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED ESPEN JORANGER

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANS-CHRISTOPH BAUSCH / 27/05/2013

View Document

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANS-CHRISTOPH BAUSCH / 27/05/2013

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

16/01/1316 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

09/10/129 October 2012 DIRECTOR APPOINTED HANS-CHRISTOPH BAUSCH

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HOLMAN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MAXIME LOUIS BOUTHILLETTE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR LARS BETHUELSEN

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR KENNETH DAVID DEY

View Document

11/09/1211 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAE / 22/12/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOLMAN / 22/12/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED SEAWELL CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED GARY HOLMAN

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED STEVEN RAE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR ALF LOVDAL

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

03/08/093 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED SEAWELL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ALF RAGNAR LOVDAL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ALF THORKILDSEN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JON OSTHUS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LARS BETHUELSEN

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED SEADRILL MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 16/10/07

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECTION 394

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 COMPANY NAME CHANGED SMEDVIG MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 01/06/06

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED DALEMOY LIMITED CERTIFICATE ISSUED ON 30/06/04

View Document

09/06/049 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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