UNDERWATER CUTTING SOLUTIONS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Declaration of solvency

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Registered office address changed from C/O Ashtead Technology 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to 10 Fleet Place London EC4M 7RB on 2024-10-05

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

25/09/2425 September 2024

View Document

29/04/2429 April 2024 Satisfaction of charge 050312720005 in full

View Document

05/02/245 February 2024 Director's details changed for Mr William Allan Pirie on 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

18/04/2318 April 2023 Satisfaction of charge 050312720004 in full

View Document

11/04/2311 April 2023 Registration of charge 050312720005, created on 2023-04-05

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Joseph Adam Connolly as a director on 2021-12-09

View Document

29/11/2129 November 2021 Satisfaction of charge 050312720003 in full

View Document

24/11/2124 November 2021 Registration of charge 050312720004, created on 2021-11-23

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

04/02/204 February 2020 04/09/19 STATEMENT OF CAPITAL GBP 194.4

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 ADOPT ARTICLES 04/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM CONNOLLY / 04/09/2019

View Document

18/09/1918 September 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

13/09/1913 September 2019 CESSATION OF RONALD WRAITH AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHTEAD TECHNOLOGY LIMITED

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM HAWTHORN COTTAGE BRUNTON QUARRY NORTH GOSFORTH NEWCASTLE UPON TYNE NE13 6PH ENGLAND

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050312720003

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR RICHARD ANDREW HEHIR

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ALLAN WILLIAM PIRIE

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD WRAITH

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY RONALD WRAITH

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR RICHARD ANDREW HEHIR

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050312720002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/09/1720 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/05/1620 May 2016 ADOPT ARTICLES 04/05/2016

View Document

22/02/1622 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 43 CALDERDALE AVENUE WALKERDENE NEWCASTLE UPON TYNE TYNE AND WEAR NE6 4QY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WRAITH

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WRAITH / 05/11/2014

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 43 CALDERDALE AVENUE WALKERDENE NEWCASTLE UPON YNE TYNE AND WEAR NE6 4QY

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050312720002

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 182.00

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1216 April 2012 SUB DIVISION, AMEND SHARE CAP 26/03/2012

View Document

16/04/1216 April 2012 SUB-DIVISION 06/04/12

View Document

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 180

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD WRAITH / 14/10/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WRAITH / 14/10/2010

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 76

View Document

14/12/1014 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1024 November 2010 REDUCE ISSUED CAPITAL 01/11/2010

View Document

24/11/1024 November 2010 SOLVENCY STATEMENT DATED 01/11/10

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 233 FOSSWAY WALKERGATE NEWCASTLE UPON TYNE TYNE & WEAR NE6 4QY

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WRAITH / 14/10/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WRAITH / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WRAITH / 01/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 GBP NC 100/1000 01/03/2007

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MILLUM

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WRAITH

View Document

13/04/0713 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 233 FOSSWAY, WALKERGATE NEWCASTLE UPON TYNE TYNE & WEAR NE6 4QY

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 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
Recently Viewed
  • J&E MACGREGOR LTD.


  • 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