AKER SOLUTIONS DC TRUSTEES LIMITED - FARNBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-03 View Report
Officers. Appointment date: 2023-08-31. Officer name: Ms Paula Smith. 2023-08-31 View Report
Officers. Termination date: 2023-07-27. Officer name: Mary Reid. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type dormant. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type dormant. 2021-12-22 View Report
Address. Old address: C/O Trafalgar House Cheapside House 138 Cheapside London EC2V 6BJ England. New address: 2 Ascent 4 2 Gladiator Way Farnborough GU14 6XN. Change date: 2021-05-17. 2021-05-17 View Report
Officers. Appointment date: 2021-04-01. Officer name: Ms Mary Reid. 2021-04-08 View Report
Officers. Officer name: Ruth Tulloch. Termination date: 2021-03-31. 2021-04-06 View Report
Accounts. Accounts type dormant. 2021-03-27 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Officers. Officer name: Ms Sarah Shearer. Appointment date: 2021-02-01. 2021-02-03 View Report
Officers. Officer name: Mr Douglas Leslie Roger. Appointment date: 2020-11-20. 2020-12-01 View Report
Officers. Officer name: Stephanie Hoffmann. Termination date: 2020-11-20. 2020-11-30 View Report
Officers. Officer name: Julia Jane Humpidge. Termination date: 2020-07-31. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2020-02-06 View Report
Accounts. Accounts type dormant. 2020-01-03 View Report
Officers. Officer name: Ms Julia Jane Humpidge. Appointment date: 2019-04-02. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type dormant. 2018-12-17 View Report
Officers. Termination date: 2018-09-12. Officer name: Julia Smith. 2018-12-17 View Report
Officers. Officer name: Stephanie Hoffmann. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Officers. Officer name: Ms Stephanie Hoffman. Appointment date: 2017-08-22. 2017-10-24 View Report
Accounts. Accounts type micro entity. 2017-10-23 View Report
Officers. Officer name: Ms Berit Morck. Appointment date: 2017-08-04. 2017-10-23 View Report
Persons with significant control. Notification date: 2017-01-01. Psc name: Aker Solutions Limited. 2017-09-28 View Report
Persons with significant control. Psc name: Linda Irene Prescod. Cessation date: 2017-01-01. 2017-09-28 View Report
Persons with significant control. Psc name: Ruth Tulloch. Cessation date: 2017-01-01. 2017-09-28 View Report
Persons with significant control. Psc name: John Andrew Starling. Cessation date: 2017-01-01. 2017-09-28 View Report
Persons with significant control. Cessation date: 2017-01-01. Psc name: Julia Smith. 2017-09-28 View Report
Persons with significant control. Cessation date: 2017-01-01. Psc name: John Ole Haegeland. 2017-09-28 View Report
Officers. Officer name: Linda Irene Prescod. Termination date: 2017-07-31. 2017-09-28 View Report
Officers. Termination date: 2017-08-07. Officer name: John Ole Haegeland. 2017-09-28 View Report
Persons with significant control. Cessation date: 2017-01-01. Psc name: Bruce Cardno. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Change of name. Description: Company name changed frontica dc trustees LIMITED\certificate issued on 15/12/16. 2016-12-15 View Report
Address. Old address: 138 C/O Trafalgar House Cheapside London EC2V 6BJ England. New address: C/O Trafalgar House Cheapside House 138 Cheapside London EC2V 6BJ. Change date: 2016-12-15. 2016-12-15 View Report
Officers. Officer name: Mr Bruce Cardno. Appointment date: 2016-11-21. 2016-12-01 View Report
Address. Old address: 138 Cheapside London EC2V 6BJ England. Change date: 2016-11-01. New address: 138 C/O Trafalgar House Cheapside London EC2V 6BJ. 2016-11-01 View Report
Accounts. Accounts type dormant. 2016-11-01 View Report
Address. New address: 138 Cheapside London EC2V 6BJ. Old address: 30 Coleman Street London EC2R 5AL. Change date: 2016-11-01. 2016-11-01 View Report
Officers. Termination date: 2016-03-23. Officer name: Colin Edward Currie. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type dormant. 2015-12-17 View Report
Officers. Officer name: Mrs Julia Smith. Appointment date: 2015-09-22. 2015-10-30 View Report
Officers. Officer name: Michael Timothy Smith. Termination date: 2015-06-30. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Change of name. Description: Company name changed aker solutions dc trustees LIMITED\certificate issued on 02/12/14. 2014-12-02 View Report