Advanced company searchLink opens in new window

CDP SUBSEA LTD

Company number 09430198

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 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
06 Oct 2023 AD01 Registered office address changed from Kd Tower Plazza 9 Cotterells Hemel Hempstead HP1 1FW England to The Round House 233 Fairlee Road Newport Isle of Wight PO30 2JU on 6 October 2023
19 Apr 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
16 Dec 2020 PSC04 Change of details for Mr Christopher David Pidler as a person with significant control on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from Latimer House Edward Street Birmingham B1 2RX England to Kd Tower Plazza 9 Cotterells Hemel Hempstead HP1 1FW on 16 December 2020
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
25 Mar 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
27 Jul 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
12 Jan 2018 AD01 Registered office address changed from Unit 5015 Unit 5015, PO Box 716 Poole Dorset BH15 9EL England to Latimer House Edward Street Birmingham B1 2RX on 12 January 2018
05 Dec 2017 AD01 Registered office address changed from Latimer House Edward Street Birmingham B1 2RX England to Unit 5015 Unit 5015, PO Box 716 Poole Dorset BH15 9EL on 5 December 2017
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Mar 2017 AD01 Registered office address changed from Sjd Accountancy Latimer House Edward Street Birmingham B1 2RX England to Latimer House Edward Street Birmingham B1 2RX on 15 March 2017
14 Mar 2017 AD01 Registered office address changed from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Sjd Accountancy Latimer House Edward Street Birmingham B1 2RX on 14 March 2017
24 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10