Advanced company searchLink opens in new window

NAMAKA SUBSEA LTD

Company number SC443081

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)
29 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
29 Mar 2024 CH01 Director's details changed for Mr Alexander Harper on 1 March 2023
29 Mar 2024 PSC04 Change of details for Mr Alexander Campbell Clark Harper as a person with significant control on 1 March 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 May 2023 AP03 Appointment of Mr Alexander Harper as a secretary on 22 May 2023
22 May 2023 TM02 Termination of appointment of Sarah Harper as a secretary on 22 May 2023
20 Apr 2023 CS01 Confirmation statement made on 19 February 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Apr 2022 CH01 Director's details changed for Mr Alexander Harper on 16 April 2022
16 Apr 2022 CH01 Director's details changed for Mr Alexander Harper on 16 April 2022
16 Apr 2022 CH03 Secretary's details changed for Sarah Harper on 16 April 2022
16 Apr 2022 CH01 Director's details changed for Mr Alexander Harper on 16 April 2022
16 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
01 Sep 2021 AD01 Registered office address changed from Unit 16, Innovation Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Grampian AB23 8GX to Unit 7, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX on 1 September 2021
02 Jun 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 23 Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland to Unit 16, Innovation Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Grampian AB23 8GX on 5 December 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
29 Apr 2017 AD01 Registered office address changed from 64 Queens Road Aberdeen AB15 4YE Scotland to 23 Admiral Court Poynernook Road Aberdeen AB11 5QX on 29 April 2017