Advanced company searchLink opens in new window

MYRMIDON SUBSEA CONTROLS LIMITED

Company number 01647689

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2024 DS01 Application to strike the company off the register
26 Feb 2024 SH19 Statement of capital on 26 February 2024
  • GBP 1.00
26 Feb 2024 CAP-SS Solvency Statement dated 12/02/24
26 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 12/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
30 Jun 2022 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2022 AA01 Current accounting period shortened from 30 June 2021 to 28 February 2021
10 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with updates
16 Mar 2021 TM02 Termination of appointment of Carl Francis Legge as a secretary on 1 March 2021
16 Mar 2021 TM01 Termination of appointment of Rosemary Anne Barnes as a director on 1 March 2021
16 Mar 2021 PSC02 Notification of Hsm Global Holdings Limited as a person with significant control on 1 March 2021
16 Mar 2021 AP01 Appointment of Mr Hanson Masih as a director on 1 March 2021
16 Mar 2021 PSC07 Cessation of Rosemary Anne Barnes as a person with significant control on 1 March 2021
16 Mar 2021 AD01 Registered office address changed from Bryn Ffynnon Garnfadryn Pwllheli Gwynedd LL53 8TG to Chancery House 3 Hatchlands Road Redhill Surrey Hatchlands Road Redhill RH1 6AA on 16 March 2021
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
02 Sep 2020 PSC04 Change of details for Mrs Rosemary Anne Warner as a person with significant control on 1 June 2018
02 Sep 2020 MR04 Satisfaction of charge 6 in full
02 Sep 2020 MR04 Satisfaction of charge 5 in full
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates