Advanced company searchLink opens in new window

JAMES FISHER SUBSEA LIMITED

Company number 04345009

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
05 Dec 2018 AD01 Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018
14 Nov 2018 SH20 Statement by Directors
14 Nov 2018 SH19 Statement of capital on 14 November 2018
  • GBP 1
14 Nov 2018 CAP-SS Solvency Statement dated 06/11/18
14 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 06/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Martijn Hemmo Muntingh as a director on 2 August 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
19 Dec 2016 TM01 Termination of appointment of Christopher Bryant as a director on 12 August 2016
02 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 125
23 Nov 2015 CH01 Director's details changed for Mr Martijn Hemmo Muntjngh on 20 October 2015
20 Nov 2015 AP01 Appointment of Mr Martijn Hemmo Muntjngh as a director on 20 October 2015
27 Oct 2015 TM01 Termination of appointment of Eric Charles Plane as a director on 20 October 2015
27 Oct 2015 TM01 Termination of appointment of Sandra Bryant as a director on 20 October 2015
20 Oct 2015 CERTNM Company name changed subsea vision LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20