About

Registered Number: 10589853
Date of Incorporation: 30/01/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST,

 

Having been setup in 2017, Deep Sea Stavanger (UK) Ltd has its registered office in Portsmouth, it's status in the Companies House registry is set to "Active". The current directors of the company are Webster, Patricia Lynne, Burness Paull Llp. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBSTER, Patricia Lynne 27 November 2019 - 1
BURNESS PAULL LLP 30 January 2017 13 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
MR01 - N/A 06 May 2020
MR01 - N/A 06 May 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
MR01 - N/A 05 May 2020
MR01 - N/A 05 May 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 16 January 2020
AP03 - Appointment of secretary 28 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 08 July 2019
MR01 - N/A 08 July 2019
MR01 - N/A 08 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 13 June 2018
RESOLUTIONS - N/A 01 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2018
CAP-SS - N/A 01 June 2018
SH01 - Return of Allotment of shares 24 May 2018
RESOLUTIONS - N/A 03 May 2018
AA01 - Change of accounting reference date 07 March 2018
CS01 - N/A 29 January 2018
MR01 - N/A 11 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 10 April 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CERTNM - Change of name certificate 03 February 2017
RESOLUTIONS - N/A 03 February 2017
NEWINC - New incorporation documents 30 January 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 29 April 2020 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Fully Satisfied

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.