Advanced company searchLink opens in new window

SUBSEA INTERVENTION LIMITED

Company number SC416599

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)
10 Nov 2015 CERTNM Company name changed agr seabed intervention LIMITED\certificate issued on 10/11/15
  • CONNOT ‐ Change of name notice
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
05 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
24 Dec 2013 TM01 Termination of appointment of Lasse Nergaard as a director
24 Dec 2013 TM01 Termination of appointment of Paul Betteridge as a director
24 Dec 2013 AP01 Appointment of Mr George John Stroud as a director
24 Dec 2013 AP01 Appointment of Ms Kathleen Ann Lawson as a director
24 Dec 2013 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
24 Dec 2013 AD01 Registered office address changed from Union Plaza 1 Union Wynd Aberdeen AB10 1SL on 24 December 2013
10 Dec 2013 AA Full accounts made up to 31 December 2012
12 Nov 2013 MR04 Satisfaction of charge 1 in full
14 May 2013 AP01 Appointment of Mr Paul Ronald Betteridge as a director
13 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of John Sands as a director
20 Feb 2013 AP01 Appointment of Lasse David Nergaard as a director
19 Feb 2013 TM01 Termination of appointment of Johan Moller Warmedal as a director
11 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 1
11 May 2012 AP01 Appointment of Mr John Robert Sands as a director
02 May 2012 AP01 Appointment of Johan Jacob Moller Warmedal as a director
30 Apr 2012 TM01 Termination of appointment of Vindex Limited as a director
30 Apr 2012 TM01 Termination of appointment of Vindex Services Limited as a director
30 Apr 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
30 Apr 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL on 30 April 2012