Advanced company searchLink opens in new window

SUBSEA I & C SERVICES LIMITED

Company number 09460007

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)
23 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
14 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
14 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
14 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Jan 2023 MR04 Satisfaction of charge 094600070001 in part
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
05 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Apr 2022 TM01 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022
21 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
02 Sep 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents/terms of transaction documents and any related documents be approved/entry into transaction documents is in the best interests of the company/re: no authorisation required in respect of a interest of a director in the company 12/02/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2021 TM01 Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021