Advanced company searchLink opens in new window

SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED

Company number 03073521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
20 Jun 2018 TM02 Termination of appointment of Subsea 7 M.S. Limited as a secretary on 8 June 2018
09 Apr 2018 AP01 Appointment of Simon David Ellis as a director on 1 April 2018
09 Apr 2018 AP01 Appointment of Neil Mcdonald as a director on 1 April 2018
09 Apr 2018 TM01 Termination of appointment of Jonathan Richard Tame as a director on 1 April 2018
09 Apr 2018 TM01 Termination of appointment of Stephen Anthony Mcneill as a director on 1 April 2018
04 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 AP01 Appointment of Jonathan Richard Tame as a director on 1 July 2017
24 Jul 2017 AP01 Appointment of Marcelo Lopes Xavier as a director on 1 July 2017
24 Jul 2017 TM01 Termination of appointment of Victor Snabaitis Bomfim as a director on 1 July 2017
07 Jul 2017 PSC02 Notification of Subsea 7 Senior Holdings (Uk) Limited as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Brighton Road Sutton Surrey SM2 5BN on 27 January 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40
21 Aug 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 40
01 Aug 2014 TM01 Termination of appointment of Gary George Gray as a director on 11 July 2014
05 Dec 2013 AP01 Appointment of Stephen Anthony Mcneill as a director
05 Dec 2013 TM01 Termination of appointment of Gael Cailleaux as a director
18 Nov 2013 AA Full accounts made up to 31 December 2012