HUGHES SUBSEA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registration of charge 110030150005, created on 2025-07-10 |
27/02/2527 February 2025 | Registered office address changed from Marine House 40 Rimrose Road Bootle L20 4TX England to Units 3-5 Unity Grove Knowsley Business Park Prescot L34 9GT on 2025-02-27 |
17/01/2517 January 2025 | Satisfaction of charge 110030150003 in full |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
21/10/2421 October 2024 | Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18 |
21/10/2421 October 2024 | Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18 |
09/10/249 October 2024 | Satisfaction of charge 110030150002 in full |
03/10/243 October 2024 | Registration of charge 110030150004, created on 2024-09-27 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
06/01/246 January 2024 | Resolutions |
31/12/2331 December 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | |
31/12/2331 December 2023 | |
31/12/2331 December 2023 | |
22/12/2322 December 2023 | Registration of charge 110030150003, created on 2023-12-21 |
19/12/2319 December 2023 | Registration of charge 110030150002, created on 2023-12-15 |
27/11/2327 November 2023 | Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with updates |
16/06/2316 June 2023 | Cessation of Oeg Global Limited as a person with significant control on 2023-04-20 |
16/06/2316 June 2023 | Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20 |
21/04/2321 April 2023 | |
21/04/2321 April 2023 | |
21/04/2321 April 2023 | |
21/04/2321 April 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
31/03/2331 March 2023 | Notification of Oeg Global Limited as a person with significant control on 2023-02-16 |
31/03/2331 March 2023 | Cessation of Oeg Offshore Group Limited as a person with significant control on 2023-02-16 |
04/01/234 January 2023 | Current accounting period shortened from 2022-09-30 to 2021-12-31 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
05/05/225 May 2022 | Satisfaction of charge 110030150001 in full |
09/02/229 February 2022 | Registration of charge 110030150001, created on 2022-02-07 |
11/11/2111 November 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-08 with updates |
11/10/2111 October 2021 | Termination of appointment of Carolyne Ann Hughes as a director on 2021-10-05 |
11/10/2111 October 2021 | Appointment of Mr John Miller Heiton as a director on 2021-10-05 |
11/10/2111 October 2021 | Cessation of Ian Phillip Hughes as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Notification of Oeg Offshore Group Limited as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Cessation of Carolyne Ann Hughes as a person with significant control on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/04/2114 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP HUGHES / 17/02/2021 |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNE ANN HUGHES / 17/02/2021 |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP HUGHES / 17/02/2021 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM ROOM 114 105 BOUNDARY STREET LIVERPOOL L5 9YJ ENGLAND |
17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS CAROLYNE ANN HUGHES / 17/02/2021 |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 30 CROSBY ROAD NORTH LIVERPOOL L22 4QF ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
30/04/2030 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O DSG CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUGHES SUBSEA SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company