Underwater Cutting Solutions Ltd (05031272) is a private limited with share capital incorporated on 02/02/2004 (22 years old) and registered in london, EC4M7RB. The company operates under SIC code 28990 and is classified as Unknown.
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:19-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2024
Resolution
Category:Resolution
Date:05-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-09-2024
Legacy
Category:Capital
Date:25-09-2024
Legacy
Category:Insolvency
Date:25-09-2024
Resolution
Category:Resolution
Date:25-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2023
Legacy
Category:Accounts
Date:11-07-2023
Legacy
Category:Other
Date:11-07-2023
Legacy
Category:Other
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-09-2022
Legacy
Category:Accounts
Date:12-09-2022
Legacy
Category:Other
Date:09-09-2022
Legacy
Category:Other
Date:09-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2021
Legacy
Category:Accounts
Date:07-10-2021
Legacy
Category:Other
Date:07-10-2021
Legacy
Category:Other
Date:07-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2021
Legacy
Category:Other
Date:17-02-2021
Legacy
Category:Accounts
Date:11-01-2021
Legacy
Category:Other
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Capital Allotment Shares
Category:Capital
Date:04-02-2020
Resolution
Category:Resolution
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Resolution
Category:Resolution
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Legacy
Category:Mortgage
Date:18-04-2012
Capital Alter Shares Subdivision
Category:Capital
Date:16-04-2012
Capital Name Of Class Of Shares
Category:Capital
Date:16-04-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-04-2012
Resolution
Category:Resolution
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2011
Capital Allotment Shares
Category:Capital
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-02-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-12-2010
Capital Return Purchase Own Shares
Category:Capital
Date:14-12-2010
Legacy
Category:Insolvency
Date:24-11-2010
Resolution
Category:Resolution
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Innovate Grants
1
This company received a grant of £430912.0 for High-Speed And Lower Cost Decommissioning Of Off-Shore Structuresst Decommissioning Of Off-Shore Structures. The project started on 01/09/2016 and ended on 30/11/2019.
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Accounts
Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date06/07/2023
Latest Accounts31/12/2022
Trading Addresses
10 Fleet Place, London, EC4M7RBRegistered
Unit 18, Camiestone Road Thainstone Business, Inverurie, Aberdeenshire, AB515GT