CUTTING UNDERWATER TECHNOLOGIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

03/07/243 July 2024 Director's details changed for Claudio De Martino on 2024-07-03

View Document

03/07/243 July 2024 Secretary's details changed for Lc Secretaries Limited on 2024-07-03

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/08/234 August 2023 Registration of charge SC1979610005, created on 2023-07-25

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/05/2212 May 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

01/07/211 July 2021 Director's details changed for Mr Gordon Brian Miller on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Claudio De Martino on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Luigi De Martino on 2021-07-01

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 ALLOTMENT OF SHARES 25/09/2009

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NC INC ALREADY ADJUSTED 21/11/07

View Document

09/01/089 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/089 January 2008 £ NC 291296/891296 21/11/07

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 PARTIC OF MORT/CHARGE *****

View Document

27/05/0427 May 2004 DEC MORT/CHARGE *****

View Document

13/05/0413 May 2004 NC INC ALREADY ADJUSTED 11/05/04

View Document

13/05/0413 May 2004 £ NC 100/291296 11/05/04

View Document

13/05/0413 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/041 May 2004 PARTIC OF MORT/CHARGE *****

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 PARTIC OF MORT/CHARGE *****

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 S386 DIS APP AUDS 18/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 S366A DISP HOLDING AGM 18/08/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED PLACE D'OR 506 LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

09/07/999 July 1999 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