DB SUBSEA LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 10/10/2510 October 2025 New | Voluntary strike-off action has been suspended |
| 10/10/2510 October 2025 New | Voluntary strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 22/09/2522 September 2025 New | Application to strike the company off the register |
| 18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/10/219 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 09/10/219 October 2021 | Cessation of Amy Beckwith as a person with significant control on 2021-10-09 |
| 09/10/219 October 2021 | Termination of appointment of Amy Beckwith as a director on 2021-10-09 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 08/10/208 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BECKWITH / 08/10/2020 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 28/09/1928 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 08/01/198 January 2019 | DISS40 (DISS40(SOAD)) |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM BOLLIN HOUSE BOLLIN WALK BOLLIN LINK WILMSLOW SK9 1DP ENGLAND |
| 07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 80 WEST CHILTERN WOODCOTE READING RG8 0SG ENGLAND |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
| 29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY BECKWITH |
| 29/09/1729 September 2017 | CESSATION OF AMY BECKWITH AS A PSC |
| 29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID BECKWITH / 29/09/2017 |
| 29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS AMY BECKWITH / 29/09/2017 |
| 29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 80 WEST CHILTERN WOODCOTE READING RG8 0SG UNITED KINGDOM |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
| 07/07/177 July 2017 | DIRECTOR APPOINTED MRS AMY BECKWITH |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY BECKWITH |
| 07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID BECKWITH / 23/06/2017 |
| 23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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