Advanced company searchLink opens in new window

SUBSEA 7 I-TECH LIMITED

Company number SC463773

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)
22 Nov 2019 CH01 Director's details changed for Benjamin Frederic Tourny on 11 November 2019
20 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 CH01 Director's details changed for Benjamin Frederic Tourny on 1 September 2019
21 May 2019 TM01 Termination of appointment of Matthias Jerome, Patrice Vernier as a director on 15 April 2019
21 May 2019 AP01 Appointment of Richard George May as a director on 15 April 2019
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
09 Nov 2018 AAMD Amended full accounts made up to 31 December 2017
11 Jul 2018 AA Full accounts made up to 31 December 2017
04 May 2018 AP01 Appointment of Neil Alan Milne as a director on 28 March 2018
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
10 Jan 2018 TM01 Termination of appointment of Stephen Samuel James Steele as a director on 12 December 2017
13 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
28 Nov 2017 PSC02 Notification of Subsea 7 Limited as a person with significant control on 6 April 2016
28 Sep 2017 AA Full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,101
20 Jul 2016 AP01 Appointment of Mr Stephen George Wisely as a director on 11 July 2016
20 Jul 2016 AP01 Appointment of Mr Matthias Jerome, Patrice Vernier as a director on 11 July 2016
14 Jul 2016 AP01 Appointment of Benjamin Frederic Tourny as a director on 11 July 2016
14 Jul 2016 TM01 Termination of appointment of Simon David Ellis as a director on 11 July 2016
14 Jul 2016 TM01 Termination of appointment of Keith Blance as a director on 11 July 2016
11 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,100
18 Aug 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Stephen Samuel James Steele as a director on 8 April 2015