- Company Overview for NAMAKA SUBSEA LTD (SC443081)
- Filing history for NAMAKA SUBSEA LTD (SC443081)
- People for NAMAKA SUBSEA LTD (SC443081)
- More for NAMAKA SUBSEA LTD (SC443081)
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 |