INTERVENTEK SUBSEA ENGINEERING LIMITED
Company number SC468667
- Company Overview for INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667)
- Filing history for INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667)
- People for INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667)
- Charges for INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667)
- More for INTERVENTEK SUBSEA ENGINEERING LIMITED (SC468667)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
30 Jan 2024 | TM01 | Termination of appointment of Daniel George Purkis as a director on 17 January 2024 | |
01 Nov 2023 | TM01 | Termination of appointment of Colin Smith as a director on 31 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Graeme Forbes Coutts as a director on 1 November 2023 | |
30 Oct 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2023
|
|
23 Jun 2023 | AP01 | Appointment of Mr Alan Duncan as a director on 1 June 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
14 Nov 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
28 Feb 2022 | AA | Accounts for a small company made up to 28 February 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
11 Aug 2021 | AA | Accounts for a small company made up to 28 February 2020 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
10 Jun 2020 | MR01 | Registration of charge SC4686670001, created on 4 June 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland to Unit 4 International View Abz Business Park Dyce Aberdeen AB21 0BJ on 12 December 2019 | |
19 Jun 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
05 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Mr Daniel Joseph Purkis on 22 August 2018 | |
23 Jun 2018 | CH01 | Director's details changed for Mr Mr Daniel Joseph Purkis on 1 June 2018 |