- Company Overview for SUBSEA DECOMMISSIONING SERVICES LIMITED (SC280522)
- Filing history for SUBSEA DECOMMISSIONING SERVICES LIMITED (SC280522)
- People for SUBSEA DECOMMISSIONING SERVICES LIMITED (SC280522)
- More for SUBSEA DECOMMISSIONING SERVICES LIMITED (SC280522)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
13 Feb 2020 | CH01 | Director's details changed for Alan Ransom on 1 March 2019 | |
13 Feb 2020 | CH03 | Secretary's details changed for Angela Caroline Ransom on 1 March 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jul 2019 | AA01 | Current accounting period extended from 5 April 2019 to 31 July 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 | |
08 May 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
16 Jun 2017 | AA | Micro company accounts made up to 5 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Dec 2016 | AP01 | Appointment of Mrs Angela Caroline Ransom as a director on 6 April 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH03 | Secretary's details changed for Angela Caroline Ransom on 3 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Alan Ransom on 3 March 2015 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
18 Feb 2013 | AAMD | Amended accounts made up to 5 April 2012 |