- Company Overview for S & H SUBSEA UK LTD (SC340958)
- Filing history for S & H SUBSEA UK LTD (SC340958)
- People for S & H SUBSEA UK LTD (SC340958)
- More for S & H SUBSEA UK LTD (SC340958)
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) |
---|---|---|---|
22 Jun 2023 | RP05 | Registered office address changed to PO Box 24072, Sc340958 - Companies House Default Address, Edinburgh, EH3 1FD on 22 June 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | PSC04 | Change of details for Mr Sandy Peterson as a person with significant control on 24 December 2020 | |
28 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Kim Amy Peterson as a director on 27 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
11 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
12 Jan 2018 | AP01 | Appointment of Mrs Kim Amy Peterson as a director on 3 January 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mr Sandy Peterson on 31 October 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|