DEEPWATER EU LTD

Company Documents

DateDescription
19/06/2519 June 2025 Register inspection address has been changed from Birketts Llp 22 Station Road Cambridge CB1 2JD England to 4.8 Frimley Business Park Frimley Camberley GU16 7SG

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-22 with updates

View Document

10/02/2510 February 2025 Notification of a person with significant control statement

View Document

07/02/257 February 2025 Cessation of Acteon Group Operations (Uk) Limited as a person with significant control on 2025-01-08

View Document

07/02/257 February 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to 4.8 Frimley Business Park Frimley Camberley Surrey GU16 7SG on 2025-02-07

View Document

06/02/256 February 2025 Appointment of Mr Derek Edward Stamp as a director on 2025-01-08

View Document

06/02/256 February 2025 Termination of appointment of Brice Marc Bouffard as a director on 2025-01-08

View Document

06/02/256 February 2025 Appointment of Mr Timothy Britton as a director on 2025-01-08

View Document

23/12/2423 December 2024 Satisfaction of charge 037578130004 in full

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21

View Document

26/07/2426 July 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

26/07/2426 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-06-05

View Document

16/07/2416 July 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-06-05

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

08/03/238 March 2023 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

27/04/2027 April 2020 SAIL ADDRESS CREATED

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRITTON

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BRITTON

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED DR BERNHARD BRUGGAIER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR GEOFFREY STUART CAMM

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

29/04/1929 April 2019 CESSATION OF JAMES BRITTON AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTEON GROUP LIMITED

View Document

29/04/1929 April 2019 CESSATION OF CAPITAL SOUTHWEST MANAGEMENT CORPORATION AS A PSC

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 4.8 FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SG ENGLAND

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM GOODYEAR BLACKIE HERRINGTON LLP OAK HOUSE, TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN LONG

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 AUDITOR'S RESIGNATION

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL BRITTON / 01/01/2012

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037578130004

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED BRYAN MATTHEW LONG

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED TIMOTHY JAMES BRITTON

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1210 October 2012 ALTER ARTICLES 27/09/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES GLYNN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

25/05/1225 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM BANK HOUSE 66 HIGH STREET DAWLEY TELFORD SHROPSHIRE TF4 2HD

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 SECRETARY APPOINTED JAMES EDWARD GLYNN

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY TL COMPANY SECRETARIAL LIMITED

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED INTERRESOURCES EUROPE LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 3 HIGH STREET, ST LAWRENCE, RAMSGATE, KENT CT11 0QL

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 45A HIGH STREET, BROADSTAIRS, KENT, CT10 1JP

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 £ NC 100/100000 01/08

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 61 FAIRVIEW AVENUE, GILLINGHAM, KENT ME8 0QP

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED WORLD FLEET SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 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