Advanced company searchLink opens in new window

DOF SUBSEA UK LIMITED

Company number SC195474

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)
14 Sep 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 TM01 Termination of appointment of Giovanni Corbetta as a director on 10 June 2015
11 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,140,256
13 Aug 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,140,256
15 Nov 2013 AP03 Appointment of Bhavin Naresh Asher as a secretary
15 Nov 2013 AP01 Appointment of Mr Giovanni Corbetta as a director
15 Nov 2013 TM02 Termination of appointment of Clifford Alexander as a secretary
15 Nov 2013 TM01 Termination of appointment of Marco Sclocchi as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
30 Nov 2012 TM01 Termination of appointment of Garry Millard as a director
09 Nov 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2012
18 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2012
15 Mar 2012 AD01 Registered office address changed from Geo House Commerce Street Aberdeen AB11 5FN on 15 March 2012
19 Dec 2011 AP01 Appointment of Mr Jan Kristian Haukeland as a director
14 Dec 2011 TM01 Termination of appointment of Duncan Macpherson as a director
14 Dec 2011 AP01 Appointment of Marco Sclocchi as a director
28 Oct 2011 AUD Auditor's resignation
29 Sep 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
19 Apr 2011 AP01 Appointment of Jan Inge Nore as a director
19 Apr 2011 TM01 Termination of appointment of Geir Johansen as a director
19 Apr 2011 TM02 Termination of appointment of Graeme Smith as a secretary