J&S SUBSEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2024-12-19 |
10/12/2410 December 2024 | |
07/11/247 November 2024 | Registration of charge SC6453310002, created on 2024-10-31 |
05/11/245 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
04/11/244 November 2024 | Appointment of Iain Rodger as a director on 2024-10-31 |
04/11/244 November 2024 | Termination of appointment of Douglas Alan Sedge as a director on 2024-10-31 |
04/11/244 November 2024 | Termination of appointment of James Keay Dow Morris as a director on 2024-10-31 |
04/11/244 November 2024 | Resolutions |
04/11/244 November 2024 | Cessation of Philip Keith Reid as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Cessation of Matthew Blair as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Notification of J&S Subsea Holdings Limited as a person with significant control on 2024-10-31 |
04/11/244 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Appointment of Josina Linda Robson as a director on 2024-10-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-23 with updates |
15/09/2215 September 2022 | Satisfaction of charge SC6453310001 in full |
25/04/2225 April 2022 | Director's details changed for Matthew Blair on 2022-04-19 |
25/04/2225 April 2022 | Change of details for Matthew Blair as a person with significant control on 2022-04-18 |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Confirmation statement made on 2021-10-23 with updates |
12/01/2212 January 2022 | Cancellation of shares. Statement of capital on 2021-07-19 |
12/01/2212 January 2022 | Purchase of own shares. |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Termination of appointment of Simon Robert George Smith as a director on 2021-09-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
11/12/2011 December 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
14/09/2014 September 2020 | ADOPT ARTICLES 28/08/2020 |
14/09/2014 September 2020 | ARTICLES OF ASSOCIATION |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT GEORGE SMITH / 28/08/2020 |
10/09/2010 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6453310001 |
07/09/207 September 2020 | DIRECTOR APPOINTED PHILIP KEITH REID |
07/09/207 September 2020 | DIRECTOR APPOINTED SIMON ROBERT GEORGE SMITH |
07/09/207 September 2020 | DIRECTOR APPOINTED JAMES KEAY DOW MORRIS |
07/09/207 September 2020 | DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE |
07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KEITH REID |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 8 DEEMOUNT GARDENS, FERRYHILL ABERDEEN AB11 7UE UNITED KINGDOM |
07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MATTHEW BLAIR / 28/08/2020 |
07/09/207 September 2020 | PREVSHO FROM 31/10/2020 TO 31/03/2020 |
07/09/207 September 2020 | 28/08/20 STATEMENT OF CAPITAL GBP 235000 |
11/02/2011 February 2020 | COMPANY NAME CHANGED SEASHELL 1 LIMITED CERTIFICATE ISSUED ON 11/02/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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