Advanced company searchLink opens in new window

SUBSEA 7 M.S. LIMITED

Company number 02074427

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)
24 Jan 2011 CH04 Secretary's details changed for Acergy Uk Limited on 12 January 2011
12 Jan 2011 CERTNM Company name changed acergy M.S. LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
27 Aug 2010 AA Full accounts made up to 30 November 2009
20 May 2010 CH01 Director's details changed for Mr Simon Paul Crowe on 30 October 2009
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Jan 2010 CH04 Secretary's details changed for Acergy Uk Limited on 31 December 2009
27 Jan 2010 CH01 Director's details changed for Keith Tipson on 31 December 2009
27 Jan 2010 CH01 Director's details changed for Jean Paul Cahuzac on 31 December 2009
27 Jan 2010 TM01 Termination of appointment of Michael Jones as a director
26 Jan 2010 AP01 Appointment of Mr Michael John Jones as a director
26 Jan 2010 AP01 Appointment of Mr Simon Paul Crowe as a director
26 Jan 2010 TM01 Termination of appointment of Acergy Ms Limited as a director
26 Jan 2010 TM01 Termination of appointment of Simon Paul Crowe as a director
15 Dec 2009 AP02 Appointment of Simon Paul Crowe as a director
10 Dec 2009 AP02 Appointment of Acergy Ms Limited as a director
10 Dec 2009 TM01 Termination of appointment of Stuart Jackson as a director
08 Jul 2009 AA Full accounts made up to 30 November 2008
05 Mar 2009 288c Director's change of particulars / jean cahuzac / 28/08/2008
29 Jan 2009 AA Full accounts made up to 30 November 2007
22 Jan 2009 363a Return made up to 31/12/08; full list of members
22 Jan 2009 288c Secretary's change of particulars / acergy uk LIMITED / 03/11/2008
19 Jun 2008 288a Secretary appointed ludovica johanna hubertina smeets
21 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2008 288c Director's change of particulars / jean cahuzac / 09/05/2008
06 May 2008 288a Director appointed jean paul cahuzac