- Company Overview for INTEGRATED SUBSEA SERVICES LIMITED (SC228386)
- Filing history for INTEGRATED SUBSEA SERVICES LIMITED (SC228386)
- People for INTEGRATED SUBSEA SERVICES LIMITED (SC228386)
- Charges for INTEGRATED SUBSEA SERVICES LIMITED (SC228386)
- Insolvency for INTEGRATED SUBSEA SERVICES LIMITED (SC228386)
- More for INTEGRATED SUBSEA SERVICES LIMITED (SC228386)
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) |
---|---|---|---|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AP01 | Appointment of Mr Ben Gujral as a director | |
16 Apr 2014 | AP01 | Appointment of Mr John Reed as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Nicolas Mouté as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Mr David Wishart Kerr on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Mr Nicolas Robert Maxime Mouté on 21 March 2014 | |
21 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 | |
21 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
21 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 6 | |
21 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2283860008 | |
29 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
08 Oct 2013 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
08 Oct 2013 | TM02 | Termination of appointment of Graeme Morrice as a secretary | |
08 Aug 2013 | 466(Scot) | Alterations to floating charge 7 | |
07 Aug 2013 | 466(Scot) | Alterations to floating charge 4 | |
06 Aug 2013 | MR01 | Registration of charge 2283860008 | |
06 Aug 2013 | MR01 | Registration of charge 2283860009 | |
06 Aug 2013 | 466(Scot) | Alterations to a floating charge | |
06 Aug 2013 | 466(Scot) | Alterations to floating charge 6 | |
12 Jul 2013 | AP01 | Appointment of Mr Nicolas Robert Maxime Mouté as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Alan Shanks as a director | |
22 Jun 2013 | TM02 | Termination of appointment of Alan Shanks as a secretary | |
22 Jun 2013 | AP03 | Appointment of Mr Graeme Charles Morrice as a secretary | |
28 May 2013 | AA | Full accounts made up to 30 September 2012 |