Accounts. Accounts type small. |
2023-11-03 |
View Report |
Officers. Officer name: Ms. Merethe Bryn. Appointment date: 2023-06-30. |
2023-07-07 |
View Report |
Officers. Officer name: Christin Steen-Nilsen. Termination date: 2023-06-30. |
2023-07-07 |
View Report |
Accounts. Accounts type full. |
2023-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-04 |
View Report |
Accounts. Accounts type full. |
2021-12-23 |
View Report |
Accounts. Accounts type full. |
2021-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-19 |
View Report |
Persons with significant control. Psc name: Petroleum Geo-Services Asa. Change date: 2019-05-08. |
2019-11-19 |
View Report |
Accounts. Accounts type full. |
2019-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Accounts. Accounts type full. |
2018-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-16 |
View Report |
Accounts. Accounts type full. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Accounts. Accounts type full. |
2016-11-09 |
View Report |
Officers. Officer name: Gaius Maxwell Hiscox. Termination date: 2015-11-27. |
2015-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Accounts. Accounts type full. |
2015-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-15 |
View Report |
Miscellaneous. Description: Section 519. |
2014-11-27 |
View Report |
Accounts. Accounts type full. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-21 |
View Report |
Accounts. Accounts type full. |
2013-09-20 |
View Report |
Officers. Officer name: Maria Pinto. |
2013-09-13 |
View Report |
Officers. Officer name: Maria Pinto. |
2013-09-13 |
View Report |
Officers. Officer name: David Humphries. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-13 |
View Report |
Accounts. Accounts type full. |
2012-09-27 |
View Report |
Change of name. Description: Company name changed arrow seismic LIMITED\certificate issued on 30/07/12. |
2012-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-06 |
View Report |
Accounts. Accounts type full. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-26 |
View Report |
Officers. Officer name: Mr Gaius Maxwell Hiscox. Change date: 2010-06-15. |
2010-10-08 |
View Report |
Accounts. Accounts type full. |
2010-10-03 |
View Report |
Accounts. Accounts type full. |
2009-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-03 |
View Report |
Officers. Officer name: Mr Harald Simon Sundby. Change date: 2009-12-02. |
2009-12-03 |
View Report |
Officers. Officer name: David Ian Humphries. Change date: 2009-12-02. |
2009-12-03 |
View Report |
Officers. Officer name: Miss Maria Candida Ferreira Pinto. Change date: 2009-12-02. |
2009-12-03 |
View Report |
Officers. Officer name: Ms Christin Steen-Nilsen. Change date: 2009-12-02. |
2009-12-03 |
View Report |
Officers. Officer name: Mr Gaius Maxwell Hiscox. Change date: 2009-12-02. |
2009-12-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. |
2009-07-06 |
View Report |
Auditors. Auditors resignation company. |
2009-01-23 |
View Report |
Capital. Description: Ad 19/12/08\usd si 2600000@1=2600000\usd ic 0/2600000\. |
2008-12-30 |
View Report |
Accounts. Accounts type full. |
2008-12-23 |
View Report |
Annual return. Legacy. |
2008-12-05 |
View Report |
Address. Description: Registered office changed on 02/12/2008 from 4 the heights, brooklands weybridge surrey KT13 0NY. |
2008-12-02 |
View Report |