Advanced company searchLink opens in new window

MARIN SUBSEA LIMITED

Company number SC305464

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 Jan 2024 PSC04 Change of details for Mr George John Stroud as a person with significant control on 7 November 2023
21 Nov 2023 CH01 Director's details changed for Mr George John Stroud on 7 November 2023
20 Nov 2023 CH01 Director's details changed for Nicholas Victor Sills on 7 November 2023
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
31 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 January 2021
23 Feb 2022 AA Micro company accounts made up to 31 January 2020
21 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 January 2019
31 Aug 2020 AA Micro company accounts made up to 31 January 2018
17 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 January 2017
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
23 Jul 2019 PSC04 Change of details for Mr George John Stroud as a person with significant control on 14 July 2019
23 Jul 2019 CH01 Director's details changed for Ms Kathleen Ann Lawson on 14 July 2019
23 Jul 2019 CH01 Director's details changed for Mr George John Stroud on 14 July 2019
23 Jul 2019 AD01 Registered office address changed from Castleway Castleway Castlepark Industrial Estate Ellon Aberdeenshire AB41 9EY to Balmacassie Drive Balmacassie Industrial Estate Ellon Aberdeenshire AB41 8BX on 23 July 2019
26 Feb 2019 AA Total exemption small company accounts made up to 31 January 2016
20 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
20 Jul 2018 CH01 Director's details changed for Ms Kathleen Ann Lawson on 4 March 2018
16 May 2018 AA Total exemption small company accounts made up to 31 January 2015
27 Jul 2017 CH01 Director's details changed for Nicholas Victor Sills on 14 July 2006
19 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates