IO CONSULTING (ENERGY) UK LLP

Company Documents

DateDescription
08/05/258 May 2025 Member's details changed for Mcdermott Marine Construction Limited on 2025-04-01

View Document

03/04/253 April 2025 Member's details changed for Mcdermott Marine Construction Limited on 2025-04-01

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

13/03/2413 March 2024 Member's details changed for Mcdermott Marine Construction Limited on 2024-03-01

View Document

08/03/248 March 2024 Change of details for Mcdermott Marine Construction Limited as a person with significant control on 2024-03-01

View Document

19/02/2419 February 2024 Change of details for Mcdermott Marine Construction Limited as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Member's details changed for Mcdermott Marine Construction Limited on 2024-02-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 241 Southwark Bridge Road London SE1 6FP England to Blue Fin Building 110 Southwark Street London SE1 0SU on 2023-12-06

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Registration of charge OC3973130001, created on 2022-03-01

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Change of name notice

View Document

09/11/219 November 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Registered office address changed from Blue Fin Building 2nd Floor 110 Southwark Street London SE1 0SU England to 241 Southwark Bridge Road London SE1 6FP on 2021-10-20

View Document

26/02/2126 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

13/07/2013 July 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / GE OIL & GAS UK LIMITED / 01/06/2020

View Document

02/06/202 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GE OIL & GAS UK LIMITED / 29/05/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM BLUE FIN BUILDING 2ND FLOOR, 110 SOUTHWARK STREET LONDON SE1 0TA ENGLAND

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE SHARD-9TH FLOOR / NUMBER 32 LONDON BRIDGE STREET LONDON CENTRAL LONDON SE1 9SG

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/02/1918 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2019

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE OIL & GAS UK LIMITED

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCDERMOTT MARINE CONSTRUCTION LIMITED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 ANNUAL RETURN MADE UP TO 29/12/15

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE ENGLAND

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, LLP MEMBER GE OIL & GAS, INC.

View Document

15/01/1515 January 2015 CORPORATE LLP MEMBER APPOINTED MCDERMOTT MARINE CONSTRUCTION LIMITED

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

29/12/1429 December 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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