1847 SUBSEA ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Change of details for Ec-Og Holdings Ltd. as a person with significant control on 2022-01-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Alan Robert Christie as a director on 2021-10-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 SAIL ADDRESS CHANGED FROM: 12-16 ALBYN PLACE ALBYN PLACE ABERDEEN AB10 1PS SCOTLAND

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS SCOTLAND

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

02/09/202 September 2020 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EC-OG HOLDINGS LTD.

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF RICHARD JOHN KNOX AS A PSC

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4030200001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4030200001

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ALAN ROBERT CHRISTIE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY HEATHER SHARKEY

View Document

15/04/1915 April 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 09/07/18 TREASURY CAPITAL GBP 0.0275

View Document

26/02/1926 February 2019 09/07/18 TREASURY CAPITAL GBP 0.062

View Document

26/02/1926 February 2019 12/06/18 TREASURY CAPITAL GBP 0.1655

View Document

26/02/1926 February 2019 12/06/18 TREASURY CAPITAL GBP 0.131

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

03/05/183 May 2018 ALTER ARTICLES 26/04/2018

View Document

03/05/183 May 2018 26/04/18 TREASURY CAPITAL GBP 0.2

View Document

03/05/183 May 2018 ARTICLES OF ASSOCIATION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 0.2345

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/06/166 June 2016 SECRETARY APPOINTED HEATHER ELIZABETH SHARKEY

View Document

06/06/166 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/166 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 8.8360

View Document

06/06/166 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 14.7260

View Document

06/06/166 June 2016 ADOPT ARTICLES 10/05/2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MARTIN BELL

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 11 MORNINGSIDE GARDENS ABERDEEN AB10 7NR

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY KNOX

View Document

19/04/1619 April 2016 SUB-DIVISION APPROVED 22/03/2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ROBERT JAMES COWMAN

View Document

19/04/1619 April 2016 ADOPT ARTICLES 22/03/2016

View Document

19/04/1619 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1619 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 4.5810

View Document

19/04/1619 April 2016 SUB-DIVISION 22/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 SUB-DIVISION 26/02/16

View Document

01/03/161 March 2016 ADOPT ARTICLES 26/02/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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