- Company Overview for PA SUBSEA SERVICES LTD. (11488153)
- Filing history for PA SUBSEA SERVICES LTD. (11488153)
- People for PA SUBSEA SERVICES LTD. (11488153)
- More for PA SUBSEA SERVICES LTD. (11488153)
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
|