- Company Overview for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- Filing history for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- People for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- Charges for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- More for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
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) |
---|---|---|---|
18 Sep 2012 | CH04 | Secretary's details changed for Acergy M.S. Limited on 12 January 2011 | |
25 Jun 2012 | SH20 | Statement by directors | |
25 Jun 2012 | SH19 |
Statement of capital on 25 June 2012
|
|
25 Jun 2012 | CAP-SS | Solvency statement dated 14/06/12 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | TM01 | Termination of appointment of Oeyvind Mikaelsen as a director | |
16 Jan 2012 | AD01 | Registered office address changed from , Subsea 7 West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland on 16 January 2012 | |
08 Nov 2011 | AP03 | Appointment of Lorna Helen Peace as a secretary | |
08 Nov 2011 | TM02 | Termination of appointment of Darren Taylor as a secretary | |
08 Nov 2011 | AP01 | Appointment of Miss Marie-Louise Frances O'hara as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Darren Taylor as a director | |
22 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | TM01 | Termination of appointment of Chris Pearson as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Ellen Rekve as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Graham Meil as a director | |
07 Jun 2011 | AP01 | Appointment of Mr Darren Taylor as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Stephen Anthony Mcneill as a director | |
01 Jun 2011 | AP01 | Appointment of Patricia Murray as a director | |
24 May 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
13 Apr 2011 | AA | Accounts made up to 30 November 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from , Acergy Campus Tarland Road, Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, United Kingdom on 20 January 2011 | |
12 Jan 2011 | CERTNM |
Company name changed acergy uk LIMITED\certificate issued on 12/01/11
|
|
26 Nov 2010 | TM01 | Termination of appointment of Tyrone Lawrence as a director | |
12 Nov 2010 | AA | Accounts made up to 30 November 2009 |