J2 SUBSEA LTD

Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 2024-12-16

View Document

12/12/2412 December 2024 Notification of Ashtead Technology Limited as a person with significant control on 2024-11-26

View Document

10/12/2410 December 2024 Appointment of Mrs Ingrid Stewart as a director on 2024-11-26

View Document

10/12/2410 December 2024 Satisfaction of charge SC3448300001 in full

View Document

10/12/2410 December 2024 Satisfaction of charge SC3448300002 in full

View Document

10/12/2410 December 2024 Appointment of Allan William Pirie as a director on 2024-11-26

View Document

10/12/2410 December 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-11-26

View Document

10/12/2410 December 2024 Termination of appointment of Brice Marc Bouffard as a director on 2024-11-26

View Document

10/12/2410 December 2024 Termination of appointment of David Alexandre Guez as a director on 2024-11-26

View Document

03/12/243 December 2024 Cessation of Project Santis Deltaco Limited as a person with significant control on 2024-11-26

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Notification of Project Santis Deltaco Limited as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Statement of capital on 2024-10-03

View Document

03/10/243 October 2024 Resolutions

View Document

02/10/242 October 2024 Cessation of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-10-01

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-27

View Document

27/09/2427 September 2024 Resolutions

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

07/06/247 June 2024 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-04-12

View Document

06/06/246 June 2024 Change of details for a person with significant control

View Document

06/06/246 June 2024 Change of details for Acteon Group Limited as a person with significant control on 2024-03-21

View Document

06/06/246 June 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-04-12

View Document

04/06/244 June 2024 Notification of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

04/06/244 June 2024 Change of details for a person with significant control

View Document

04/06/244 June 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of David Mel Zuydam as a director on 2024-05-30

View Document

03/06/243 June 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-04-12

View Document

03/06/243 June 2024 Cessation of Ranelagh Nominees Limited as a person with significant control on 2024-03-21

View Document

03/06/243 June 2024 Appointment of Mr David Alexandre Guez as a director on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-01

View Document

02/04/242 April 2024 Registration of charge SC3448300002, created on 2024-03-21

View Document

25/03/2425 March 2024 Registration of charge SC3448300001, created on 2024-03-21

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-11

View Document

05/04/235 April 2023 Appointment of David Mel Zuydam as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Kenneth Murdoch as a director on 2023-04-05

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Kevin Francis Ovenden as a director on 2021-07-15

View Document

21/07/2121 July 2021 Appointment of Mr Kenneth Murdoch as a director on 2021-07-15

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANELAGH NOMINEES LIMITED

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / ACTEON GROUP LIMITED / 30/01/2020

View Document

03/02/203 February 2020 ADOPT ARTICLES 30/01/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR KEVIN FRANCIS OVENDEN

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED J2 ENGINEERING SERVICES LTD CERTIFICATE ISSUED ON 20/02/14

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED BERNHARD BRUGGAIER

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN VALENTINE

View Document

19/07/1319 July 2013 ADOPT ARTICLES 10/07/2013

View Document

17/07/1317 July 2013 SUB-DIVISION 10/07/13 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY CATRIONA WALKER

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN VALENTINE

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR DAVID ROSS CURRIE

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW UNITED KINGDOM

View Document

17/07/1317 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/07/1317 July 2013 SUBDIVISION 100@£1=100K@£0.001 10/07/2013

View Document

17/07/1317 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 131.540

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR IAN VALENTINE

View Document

18/07/1118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED CATRIONA WALKER

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED JOHN DAVID VALENTINE

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED JOHN EDWARD WALKER

View Document

21/07/0821 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

24/06/0824 June 2008 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