AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.10780537
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 30 days
JurisdictionEngland Wales

SUMMARY

AKER SOLUTIONS ENTERPRISES INTERNATIONAL (UK) LIMITED is an active private limited company with number 10780537. It was incorporated 7 years, 30 days ago, on 19 May 2017. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Douglas Leslie Roger

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Jayne Keegan

Appointment date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Maria Jose De Jesus Peralta

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Egil Boyum

Termination date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Motson

Termination date: 2023-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Popper

Termination date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Pedro Godinho Domingos

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anja Veronica Dyb-Halleraker

Termination date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Jose De Jesus Peralta

Appointment date: 2021-10-13

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Stuart Motson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: 1 Park Row Leeds LS1 5AB

Change date: 2021-10-01

Old address: Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Richard Popper

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Stuart Motson

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pedro Godinho Domingos

Change date: 2021-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Dean Travers Watson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anja Veronica Dyb-Halleraker

Appointment date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Travers Watson

Appointment date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: David Macbrayne Clark

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aker Solutions Asa

Change date: 2018-02-15

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-02-15

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Pedro Godinho Domingos

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Popper

Appointment date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Antonio Gomes Araujo

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Egil Boyum

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Motson

Appointment date: 2017-11-15

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLESIDE SPORTS ASSOCIATION LIMITED

54 A F MCGHEE & CO,WINDERMERE,LA23 1DX

Number:07551259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAREABLE LTD

23 NEWBURY STREET,SUNDERLAND,SR5 1NG

Number:11509850
Status:ACTIVE
Category:Private Limited Company

BRECONCHERRY DEUTSCHLAND LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05756686
Status:ACTIVE
Category:Private Limited Company

DELIGHT NETWORKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11921725
Status:ACTIVE
Category:Private Limited Company

IPOS TRADE AND CONSULTING LTD

ATLANTIC HOUSE,UCKFIELD,TN22 1QL

Number:03320680
Status:ACTIVE
Category:Private Limited Company

STUDIO DODO LTD

3-5 BALFOUR ROAD,ESSEX, REDBRIDGE,IG1 4HP

Number:11076357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source