Advanced company searchLink opens in new window

INTEGRATED SUBSEA SERVICES LIMITED

Company number SC228386

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)
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
  • GBP 80,050
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