DURANGO SUBSEA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Change of details for Mrs Katie Ann Dingwall as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Change of details for Mr Simon James Dingwall as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mrs Katie Ann Dingwall on 2023-01-23

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/01/2225 January 2022 Notification of Katie Ann Dingwall as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KATIE ANN SMITH / 06/07/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MRS KATIE ANN DINGWALL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KATIE ANN SMITH / 24/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DINGWALL / 24/09/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DINGWALL / 17/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DINGWALL / 17/01/2009

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE SMITH / 17/01/2009

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCMXXV) LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 05/04/06

View Document

17/01/0617 January 2006 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