Advanced company searchLink opens in new window

SUBSEA PIPING SOLUTIONS LIMITED

Company number SC493491

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)
19 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
24 Jun 2024 AA Micro company accounts made up to 31 December 2023
14 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
18 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 AD04 Register(s) moved to registered office address 19 Commerce Street Insch Aberdeenshire AB52 6HX
14 Jan 2021 TM01 Termination of appointment of Steven Alexander Mitchell as a director on 28 May 2020
14 Jan 2021 PSC01 Notification of Claire Mitchell as a person with significant control on 28 May 2020
14 Jan 2021 PSC07 Cessation of Steven Mitchell as a person with significant control on 28 May 2020
14 Jan 2021 PSC07 Cessation of Steven Mitchell as a person with significant control on 28 May 2020
14 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
18 Jun 2020 AP01 Appointment of Mrs Claire Mitchell as a director on 18 June 2020
27 Apr 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
20 Jul 2017 PSC03 Notification of Steven Mitchell as a person with significant control on 31 March 2017
20 Jul 2017 PSC07 Cessation of David George Duncan as a person with significant control on 31 March 2017
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 5.00