- Company Overview for SUBSEA INNOVATION LIMITED (03110618)
- Filing history for SUBSEA INNOVATION LIMITED (03110618)
- People for SUBSEA INNOVATION LIMITED (03110618)
- Charges for SUBSEA INNOVATION LIMITED (03110618)
- More for SUBSEA INNOVATION LIMITED (03110618)
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
|
|
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
|
|
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
|
|
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 |