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)
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
01 Sep 2017 MR01 Registration of charge SC3987840001, created on 29 August 2017
23 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 102.28
21 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 101.14
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
06 Mar 2017 RP04AR01 Second filing of the annual return made up to 4 May 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-22
  • GBP 100

Statement of capital on 2017-03-06
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/03/2017
31 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 99
31 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 98.4
31 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 97.5
31 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 86
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 86.00
20 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That all rights of pre-emption whether in terms of the articles of association of the company, the companies act 2006 or otherwise be and are hereby waived in respect of the allotment 30/03/2015
29 Jan 2015 CERTNM Company name changed cansco subsea LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
09 Oct 2014 AP01 Appointment of Mr Neil Hedley Rogerson as a director on 16 September 2014
09 Oct 2014 AP01 Appointment of Steve Robb as a director on 16 September 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 76.00
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9