Advanced company searchLink opens in new window

SUBSEA INNOVATION LIMITED

Company number 03110618

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)
07 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
24 Dec 2014 TM02 Termination of appointment of Hazel Ritchie Bland as a secretary on 24 December 2014
18 Nov 2014 AD01 Registered office address changed from Unit 3 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR to Innovation House Centurion Way Darlington DL3 0UP on 18 November 2014
29 Oct 2014 AP01 Appointment of Mr David Andrew Thompson as a director on 27 October 2014
09 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
23 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
26 Jul 2014 MR01 Registration of charge 031106180009, created on 17 July 2014
18 Dec 2013 MR01 Registration of charge 031106180008
17 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
22 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
23 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
09 Oct 2012 AP01 Appointment of Mr John Philip Heathcock as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AP01 Appointment of Mr Martin John Moon as a director
13 Apr 2012 TM01 Termination of appointment of Gordon Conlon as a director
03 Feb 2012 MISC Section 519
13 Dec 2011 CERTNM Company name changed tekmar subsea LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
19 Oct 2011 AD01 Registered office address changed from C/O Tekmar Subsea Ltd Unit 1, Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR England on 19 October 2011
17 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Colin Turner as a director
17 Oct 2011 TM01 Termination of appointment of John Heathcock as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010