Advanced company searchLink opens in new window

ENPRO SUBSEA LIMITED

Company number SC398784

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)
31 May 2019 AP01 Appointment of Mr Declan Joseph Slattery as a director on 15 October 2018
30 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
20 Aug 2018 AA Accounts for a small company made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
16 May 2018 PSC08 Notification of a person with significant control statement
16 May 2018 PSC07 Cessation of Ian Donald as a person with significant control on 5 March 2018
24 Apr 2018 PSC07 Cessation of John Reid as a person with significant control on 5 March 2018
19 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2018
  • GBP 133.38
09 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
09 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 139.14
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 143.53
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 133.38
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/03/2018
25 Jan 2018 SH10 Particulars of variation of rights attached to shares
25 Jan 2018 SH08 Change of share class name or designation
25 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 AP01 Appointment of Mr Gregory John Herrera as a director on 9 January 2018
16 Jan 2018 AP01 Appointment of Mr Einar Gamman as a director on 9 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 PSC04 Change of details for Mr John Reid as a person with significant control on 17 October 2017
14 Dec 2017 CH01 Director's details changed for Mr John Reid on 17 October 2017
22 Nov 2017 PSC04 Change of details for Mr Ian Donald as a person with significant control on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Ian Donald on 22 November 2017
22 Nov 2017 PSC04 Change of details for Mr John Reid as a person with significant control on 22 November 2017
22 Nov 2017 PSC04 Change of details for Mr Ian Donald as a person with significant control on 22 November 2017