Advanced company searchLink opens in new window

SUBSEA PUMPING SOLUTIONS LTD

Company number SC354589

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)
01 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
10 Jul 2012 AD01 Registered office address changed from 1st Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012
08 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
11 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
04 Aug 2011 AP01 Appointment of Mr Ian Valentine as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 February 2011
  • GBP 100
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
12 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for John Edward Walker on 25 February 2010
26 Feb 2010 CH01 Director's details changed for John David Valentine on 25 February 2010
15 Apr 2009 CERTNM Company name changed neron subsea LTD\certificate issued on 16/04/09
23 Feb 2009 88(2) Ad 11/02/09 gbp si 98@1=98 gbp ic 1/99
23 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
23 Feb 2009 288a Director and secretary appointed john david valentine
23 Feb 2009 288a Director appointed john edward walker
09 Feb 2009 288b Appointment Terminated Director yomtov jacobs
05 Feb 2009 NEWINC Incorporation