Advanced company searchLink opens in new window

SUBSEA 7 BLUE SPACE LIMITED

Company number SC128705

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)
25 Jun 2012 SH19 Statement of capital on 25 June 2012
  • GBP 1,010,003
25 Jun 2012 CAP-SS Solvency statement dated 14/06/12
25 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2012 TM01 Termination of appointment of Oeyvind Mikaelsen as a director
16 Jan 2012 AD01 Registered office address changed from , Subsea 7 West Campus, Tarland Road Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, Scotland on 16 January 2012
08 Nov 2011 AP03 Appointment of Lorna Helen Peace as a secretary
08 Nov 2011 TM02 Termination of appointment of Darren Taylor as a secretary
08 Nov 2011 AP01 Appointment of Miss Marie-Louise Frances O'hara as a director
08 Nov 2011 TM01 Termination of appointment of Darren Taylor as a director
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
19 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 TM01 Termination of appointment of Chris Pearson as a director
04 Jul 2011 TM01 Termination of appointment of Ellen Rekve as a director
04 Jul 2011 TM01 Termination of appointment of Graham Meil as a director
07 Jun 2011 AP01 Appointment of Mr Darren Taylor as a director
02 Jun 2011 AP01 Appointment of Mr Stephen Anthony Mcneill as a director
01 Jun 2011 AP01 Appointment of Patricia Murray as a director
24 May 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
13 Apr 2011 AA Accounts made up to 30 November 2010
20 Jan 2011 AD01 Registered office address changed from , Acergy Campus Tarland Road, Westhill, Aberdeen, Aberdeenshire, AB32 6JZ, United Kingdom on 20 January 2011
12 Jan 2011 CERTNM Company name changed acergy uk LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
26 Nov 2010 TM01 Termination of appointment of Tyrone Lawrence as a director
12 Nov 2010 AA Accounts made up to 30 November 2009
13 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Oeyvind Mikaelsen on 30 October 2009