HELIX WELL OPS (U.K.) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

03/02/223 February 2022 Registration of charge SC2312930007, created on 2022-02-01

View Document

15/10/2115 October 2021 Satisfaction of charge SC2312930004 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC2312930001 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC2312930002 in full

View Document

15/10/2115 October 2021 Satisfaction of charge SC2312930003 in full

View Document

14/10/2114 October 2021 Registration of charge SC2312930006, created on 2021-09-30

View Document

14/10/2114 October 2021 Registration of charge SC2312930005, created on 2021-09-30

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LLOYD HAJDIK

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED STEPHEN NAIRN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRICE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BART HEIJERMANS

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED WILLIAM EDGAR MORRICE

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECRETARY'S PARTICULARS Md Secretaries Limited Logged Form

View Document

16/07/0916 July 2009 SECRETARY'S PARTICULARS Md Secretaries Limited Logged Form

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/087 November 2008 DIRECTOR APPOINTED LLOYD HAJDIK

View Document

07/11/087 November 2008 DIRECTOR RESIGNED H BUSTER III

View Document

07/07/087 July 2008 COMPANY NAME CHANGED WELL OPS (U.K.) LIMITED CERTIFICATE ISSUED ON 11/07/08; RESOLUTION PASSED ON 11/07/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED MARTIN FERRON

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED OWEN EUGENE KRATZ

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

03/06/063 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 COMPANY NAME CHANGED CAL DIVE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/03/06; RESOLUTION PASSED ON 03/03/06

View Document

08/12/058 December 2005 S366A DISP HOLDING AGM 21/10/05 S252 DISP LAYING ACC 21/10/05 S386 DISP APP AUDS 21/10/05

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED WELL OPS (U.K.) LIMITED CERTIFICATE ISSUED ON 18/11/04; RESOLUTION PASSED ON 22/10/04

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS; AMEND

View Document

07/07/037 July 2003 � NC 22500000/44764241 06/07/02

View Document

07/07/037 July 2003 NC INC ALREADY ADJUSTED 06/07/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 02/07/02

View Document

09/07/029 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/029 July 2002 � NC 1000/22500000 02/07/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 COMPANY NAME CHANGED LEDGE 651 LIMITED CERTIFICATE ISSUED ON 24/06/02; RESOLUTION PASSED ON 21/06/02

View Document

09/05/029 May 2002 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