Advanced company searchLink opens in new window

PA SUBSEA SERVICES LTD.

Company number 11488153

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
27 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
21 Apr 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
18 Mar 2022 PSC01 Notification of Parisa Arzpaima as a person with significant control on 27 July 2018
18 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 18 March 2022
28 May 2021 AA Micro company accounts made up to 31 July 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from 10 10 Tan Y Graig Cottages Pentraeth Bangor Gwynedd LL75 8UL Wales to 45 Eaton Mews Chester CH4 7EJ on 29 October 2020
27 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Oct 2019 AD01 Registered office address changed from 10 10 Tan Y Graig Cottages Pentraeth Bangor Gwynedd LL75 8UL United Kingdom to 10 10 Tan Y Graig Cottages Pentraeth Bangor Gwynedd LL75 8UL on 30 October 2019
29 Oct 2019 AD01 Registered office address changed from Top Flat, No. 3 Oxford Road Teddington London TW11 0QA England to 10 10 Tan Y Graig Cottages Pentraeth Bangor Gwynedd LL75 8UL on 29 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 CH01 Director's details changed for Miss Parisa Arzpaima on 12 August 2018
15 Aug 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Top Flat, No. 3 Oxford Road Teddington London TW11 0QA on 15 August 2018
27 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-27
  • GBP 100