Advanced company searchLink opens in new window

SUBSEA DECOMMISSIONING SERVICES LIMITED

Company number SC280522

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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