SUBSEA CONTRACTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Appointment of Mr Leonard Izekor Uwaifo as a director on 2025-04-17

View Document

29/04/2529 April 2025 Registered office address changed from The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA Scotland to 7 Pheppie Road Muchalls Stonehaven Kincardineshire AB39 3XU on 2025-04-29

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 52-54 Queens Road Aberdeen AB15 4YE Scotland to The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA on 2024-04-12

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARA SANTINA FRONTE / 22/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 7 PHEPPIE ROAD MUCHALLS STONEHAVEN AB39 3XU

View Document

07/02/177 February 2017 Registered office address changed from , 7 Pheppie Road Muchalls, Stonehaven, AB39 3XU to 7 Pheppie Road Muchalls Stonehaven Aberdeen AB39 3XU on 2017-02-07

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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