Advanced company searchLink opens in new window

SHELF SUBSEA SERVICES UK LIMITED

Company number 10289043

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
28 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
08 Feb 2024 PSC05 Change of details for Shelf Subsea Holdings Uk Limited as a person with significant control on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Colin Ian Welsh on 8 February 2024
17 Nov 2023 AD01 Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to International House 109-111 Fulham Palace Road London W6 8JA on 17 November 2023
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 PSC05 Change of details for Shelf Subsea Holdings Uk Limited as a person with significant control on 24 July 2023
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 26 July 2023
09 Nov 2022 AA Accounts for a small company made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
27 Oct 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Jan 2021 AAMD Amended accounts for a small company made up to 31 December 2018
22 Oct 2020 CH01 Director's details changed for Mr Colin Ian Welsh on 30 September 2020
22 Oct 2020 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 September 2020
22 Oct 2020 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 22 October 2020
27 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr James O'mahony on 18 July 2020
21 Jul 2020 TM01 Termination of appointment of Peter John Stuart as a director on 20 July 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
13 Dec 2019 CH01 Director's details changed for Mr Colin Ian Welsh on 5 August 2019
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued