HUNTSMAN OFFSHORE INVESTMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

02/01/242 January 2024 Change of details for Huntsman (Holdings) Uk as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on 2024-01-02

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

20/09/2320 September 2023 Appointment of Roddie Macdonald as a director on 2023-09-12

View Document

31/08/2331 August 2023 Termination of appointment of Peter Dowson as a director on 2023-08-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Gary Robert Hodgson as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Sarah Louise Todd as a director on 2023-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

04/04/224 April 2022 Appointment of Peter Dowson as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a director on 2022-03-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

16/05/1816 May 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

15/05/1815 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / HUNTSMAN (HOLDINGS) UK / 15/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM TITANIUM HOUSE HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPSON

View Document

01/08/171 August 2017 SECRETARY APPOINTED KAREN RACHEL HALL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED KAREN RACHEL HALL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED GARY ROBERT HODGSON

View Document

15/07/1715 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/10/1422 October 2014 SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS

View Document

02/11/122 November 2012 SECRETARY APPOINTED DAVID JEREMY GILLILAND

View Document

02/11/122 November 2012 DIRECTOR APPOINTED DAVID JEREMY GILLILAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN

View Document

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

View Accounts

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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