- Company Overview for SUBSEA FLUIDS LIMITED (09222519)
- Filing history for SUBSEA FLUIDS LIMITED (09222519)
- People for SUBSEA FLUIDS LIMITED (09222519)
- More for SUBSEA FLUIDS LIMITED (09222519)
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) |
---|---|---|---|
03 Apr 2019 | AP01 | Appointment of Julie Paton Mckechnie as a director on 21 March 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
03 Oct 2016 | CH01 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 May 2016 | CH01 | Director's details changed for Svein Odland on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 | |
18 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
08 Jan 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 October 2014
|
|
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|