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 |