SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED
Company number 03073521
- Company Overview for SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521)
- Filing history for SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521)
- People for SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521)
- Charges for SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521)
- More for SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED (03073521)
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
|
|
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
|
|
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
|
|
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 |