Advanced company searchLink opens in new window

BG SUBSEA LTD

Company number 08977387

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)
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
06 Jun 2024 DS01 Application to strike the company off the register
05 Jun 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
09 Apr 2024 CH03 Secretary's details changed for Mrs Joanne Grylls on 31 March 2023
09 Apr 2024 CH01 Director's details changed for Mr Barry Grylls on 31 March 2023
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
09 May 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
04 Apr 2022 PSC04 Change of details for Mrs Joanne Grylls as a person with significant control on 31 March 2021
04 Apr 2022 PSC04 Change of details for Mr Barry Grylls as a person with significant control on 31 March 2021
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
17 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016
03 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2