INTERVENTEK SUBSEA ENGINEERING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Graeme Forbes Coutts as a director on 2025-06-20

View Document

23/07/2523 July 2025 NewTermination of appointment of Michael James Speakman as a director on 2025-07-16

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Daniel George Purkis as a director on 2024-01-17

View Document

01/11/231 November 2023 Termination of appointment of Colin Smith as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Graeme Forbes Coutts as a director on 2023-11-01

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-02-28

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

23/06/2323 June 2023 Appointment of Mr Alan Duncan as a director on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-02-28

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/08/2111 August 2021 Accounts for a small company made up to 2020-02-28

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MR DANIEL JOSEPH PURKIS / 22/08/2018

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MR DANIEL JOSEPH PURKIS / 01/06/2018

View Document

10/04/1810 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 229403.00

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BALFOUR / 01/11/2017

View Document

08/11/178 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 226002

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MAIR

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD MAWTUS / 01/12/2016

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR STUART EDWARD FERGUSON

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 30/09/2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O WELLCENTRIC WELLHEADS CRESCENT WELLHEADS INDUSTRIAL ESTATE DYCE AB21 7GA

View Document

05/11/155 November 2015 25/09/15 STATEMENT OF CAPITAL GBP 222608

View Document

14/10/1514 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/153 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ROBERT STABLES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED NEIL STEPHEN MCGUINNESS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MR DANIEL JOSEPH PURKIS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MICHAEL GRAHAM MORGAN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR KENNETH BALFOUR

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR FRANK WILKIE SUMMERS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED BRETT ANTHONY LESTRANGE

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR COLIN SMITH

View Document

05/05/155 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 209243.00

View Document

01/05/151 May 2015 ADOPT ARTICLES 27/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 65404.00

View Document

14/10/1414 October 2014 ADOPT ARTICLES 30/09/2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED CHRISTOPHER DONALD MAWTUS

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR GAVIN DAVID COWIE

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JOHN DAVID SANGSTER

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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