DSND SUBSEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/09/258 September 2025 NewChange of details for Siem Offshore Inc as a person with significant control on 2024-05-09

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Appointment of Mr Leif Erling Lauvas as a director on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Dagfinn Breistein Lie as a director on 2021-11-29

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM C/O C/O STAR REEFERS UK LTD 30 CHARLES II STREET LONDON SW1Y 4AE

View Document

08/11/178 November 2017 AUDITOR'S RESIGNATION

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR CHARLES BONDI

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERJE SORENSEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE OLSEN

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DAGFINN BREISTEIN LIE

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERJE SORENSEN / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 CHANGE PERSON AS DIRECTOR

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONNELL

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MS ANNE KIRKHUS GUNN OLSEN

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR CHARLES BONDI

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MCCONNELL

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

04/07/094 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 REDUCTION OF ISSUED CAPITAL

View Document

12/03/0812 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 1/1

View Document

07/03/087 March 2008 REDUCTION OF ISSUED CAPITAL

View Document

07/03/087 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/02/0829 February 2008 REDUCE ISSUED CAPITAL 31/01/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NC INC ALREADY ADJUSTED 27/12/01

View Document

09/01/039 January 2003 NC INC ALREADY ADJUSTED 27/12/01

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARENT COMPANY ACCOUNTS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 NC INC ALREADY ADJUSTED 29/12/99

View Document

16/04/0016 April 2000 £ NC 202000/20000000 29/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: DSND HOUSE ROUNDTREE WAY NORWICH NR7 8SQ

View Document

25/10/9925 October 1999 SHARES AGREEMENT OTC

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED DSND OCEANTECH LIMITED CERTIFICATE ISSUED ON 15/01/99

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: EUROCENTRE NORTH RIVER ROAD GREAT YARMOUTH NR30 1TE

View Document

22/12/9822 December 1998 £ NC 102000/202000 16/12/98

View Document

22/12/9822 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/98

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 16/12/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED OCEAN TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 27/03/91

View Document

31/05/9131 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9131 May 1991 REDESIGNATE 27/03/91

View Document

06/11/906 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 21 CORK STREET LONDON W1X 1HB

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

20/06/7520 June 1975 MEMORANDUM OF ASSOCIATION

View Document

25/03/7125 March 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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