- Company Overview for FLEET SUBSEA CONSULTANTS LTD. (SC395051)
- Filing history for FLEET SUBSEA CONSULTANTS LTD. (SC395051)
- People for FLEET SUBSEA CONSULTANTS LTD. (SC395051)
- More for FLEET SUBSEA CONSULTANTS LTD. (SC395051)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2022 | DS01 | Application to strike the company off the register | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
11 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
26 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
11 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2015 | SH08 | Change of share class name or designation | |
24 Apr 2015 | SH08 | Change of share class name or designation | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
27 Feb 2015 | CH01 | Director's details changed for Moira Jeffery on 26 February 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr John Brian Jeffery on 26 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 37 Rubislaw Park Crescent Aberdeen AB15 8BT to West Miln Lodge Bridge of Earn Perth Perthshire PH2 9HL on 27 February 2015 |