J&S SUBSEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

19/12/2419 December 2024 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2024-12-19

View Document

10/12/2410 December 2024

View Document

07/11/247 November 2024 Registration of charge SC6453310002, created on 2024-10-31

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Iain Rodger as a director on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Douglas Alan Sedge as a director on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of James Keay Dow Morris as a director on 2024-10-31

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Cessation of Philip Keith Reid as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Cessation of Matthew Blair as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Notification of J&S Subsea Holdings Limited as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Appointment of Josina Linda Robson as a director on 2024-10-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

15/09/2215 September 2022 Satisfaction of charge SC6453310001 in full

View Document

25/04/2225 April 2022 Director's details changed for Matthew Blair on 2022-04-19

View Document

25/04/2225 April 2022 Change of details for Matthew Blair as a person with significant control on 2022-04-18

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-23 with updates

View Document

12/01/2212 January 2022 Cancellation of shares. Statement of capital on 2021-07-19

View Document

12/01/2212 January 2022 Purchase of own shares.

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/10/2127 October 2021 Termination of appointment of Simon Robert George Smith as a director on 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

14/09/2014 September 2020 ADOPT ARTICLES 28/08/2020

View Document

14/09/2014 September 2020 ARTICLES OF ASSOCIATION

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT GEORGE SMITH / 28/08/2020

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6453310001

View Document

07/09/207 September 2020 DIRECTOR APPOINTED PHILIP KEITH REID

View Document

07/09/207 September 2020 DIRECTOR APPOINTED SIMON ROBERT GEORGE SMITH

View Document

07/09/207 September 2020 DIRECTOR APPOINTED JAMES KEAY DOW MORRIS

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KEITH REID

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 8 DEEMOUNT GARDENS, FERRYHILL ABERDEEN AB11 7UE UNITED KINGDOM

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW BLAIR / 28/08/2020

View Document

07/09/207 September 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

07/09/207 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 235000

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED SEASHELL 1 LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

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

View Accounts

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information