ENPRO SUBSEA OPERATIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Stewart Barrie as a director on 2025-01-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Arthur James Johnson on 2023-11-01

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/04/249 April 2024 Change of details for Enpro Subsea Limited as a person with significant control on 2020-05-14

View Document

10/10/2310 October 2023 Appointment of Miss Claire Jacqueline Rees as a secretary on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of David Benjamin Willey as a secretary on 2023-10-01

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/01/235 January 2023 Appointment of Dr David Benjamin Willey as a secretary on 2023-01-03

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM BADENTOY AVENUE BADENTOY PARK PORTLETHEN ABERDEEN AB12 4YB

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROSE

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR STEWART BARRIE

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR BRUCE HILL FERGUSON

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ARTHUR JAMES JOHNSON

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR PETER ROSE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRYCE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DONALD

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DANE TIPTON

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / ENPRO SUBSEA LIMITED / 05/06/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

08/01/198 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENPRO SUBSEA LIMITED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

09/02/189 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID / 17/10/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD / 22/11/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

12/06/1712 June 2017 ADOPT ARTICLES 31/05/2017

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR IAN DONALD

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED SLLP 190 LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR JOHN REID

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR THOMAS GERARD BRYCE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

10/04/1710 April 2017 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