Advanced company searchLink opens in new window

J2 SUBSEA LTD

Company number SC344830

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)
16 Dec 2024 AD01 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 16 December 2024
12 Dec 2024 PSC02 Notification of Ashtead Technology Limited as a person with significant control on 26 November 2024
10 Dec 2024 TM02 Termination of appointment of Burness Paull Llp as a secretary on 26 November 2024
10 Dec 2024 TM01 Termination of appointment of Brice Marc Bouffard as a director on 26 November 2024
10 Dec 2024 TM01 Termination of appointment of David Alexandre Guez as a director on 26 November 2024
10 Dec 2024 AP01 Appointment of Allan William Pirie as a director on 26 November 2024
10 Dec 2024 AP01 Appointment of Mrs Ingrid Stewart as a director on 26 November 2024
10 Dec 2024 MR04 Satisfaction of charge SC3448300001 in full
10 Dec 2024 MR04 Satisfaction of charge SC3448300002 in full
03 Dec 2024 PSC07 Cessation of Project Santis Deltaco Limited as a person with significant control on 26 November 2024
25 Oct 2024 AA Full accounts made up to 31 December 2023
03 Oct 2024 SH19 Statement of capital on 3 October 2024
  • GBP 131.54
03 Oct 2024 SH20 Statement by Directors
03 Oct 2024 CAP-SS Solvency Statement dated 27/09/24
03 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the company's share premium account by £350,000 from £500,000 to £150,000 27/09/2024
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2024 PSC02 Notification of Project Santis Deltaco Limited as a person with significant control on 1 October 2024
02 Oct 2024 PSC07 Cessation of Acteon Group Operations (Uk) Limited as a person with significant control on 1 October 2024
27 Sep 2024 SH19 Statement of capital on 27 September 2024
  • GBP 131.54
27 Sep 2024 SH20 Statement by Directors
27 Sep 2024 CAP-SS Solvency Statement dated 27/09/24
27 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 27/09/2024
06 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
07 Jun 2024 PSC02 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 12 April 2024
06 Jun 2024 PSC05 Change of details for a person with significant control
06 Jun 2024 PSC05 Change of details for Acteon Group Limited as a person with significant control on 21 March 2024