SUBSEA ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Audited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
06/08/246 August 2024 | Audited abridged accounts made up to 2023-12-31 |
04/07/244 July 2024 | Satisfaction of charge 078044530003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/11/231 November 2023 | Annual return made up to 2014-09-02 with full list of shareholders |
01/11/231 November 2023 | Annual return made up to 2014-08-15 with full list of shareholders |
07/09/237 September 2023 | Previous accounting period shortened from 2023-12-31 to 2022-12-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-02 with updates |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Memorandum and Articles of Association |
01/08/231 August 2023 | Second filing of the annual return made up to 2013-10-04 |
01/08/231 August 2023 | Second filing of the annual return made up to 2015-09-02 |
01/08/231 August 2023 | Second filing of the annual return made up to 2014-07-01 |
24/07/2324 July 2023 | Termination of appointment of Paul Kenneth Boddy as a director on 2023-07-19 |
24/07/2324 July 2023 | Appointment of Mr Christopher Johannes Topp as a director on 2023-07-19 |
24/07/2324 July 2023 | Appointment of Mr Simon Timothy Boissier Wyles as a director on 2023-07-19 |
24/07/2324 July 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
05/07/235 July 2023 | Change of details for Subsea Energy Solutions Holdings Ltd as a person with significant control on 2016-04-06 |
05/07/235 July 2023 | Change of details for Subsea Energy Solutions Holdings Ltd as a person with significant control on 2023-06-20 |
04/07/234 July 2023 | Cessation of Polyurethane Products Ltd as a person with significant control on 2023-06-20 |
04/07/234 July 2023 | Notification of Polyurethane Products Ltd as a person with significant control on 2016-04-06 |
27/06/2327 June 2023 | Purchase of own shares. |
22/06/2322 June 2023 | Cancellation of shares. Statement of capital on 2023-06-20 |
19/06/2319 June 2023 | Satisfaction of charge 078044530002 in full |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
15/05/2315 May 2023 | Purchase of own shares. |
15/05/2315 May 2023 | Cancellation of shares. Statement of capital on 2023-05-03 |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/01/2330 January 2023 | Registration of charge 078044530003, created on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/12/201 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
28/05/2028 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
26/11/1926 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078044530001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078044530002 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
02/04/192 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
22/01/1822 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | 27/09/16 STATEMENT OF CAPITAL GBP 2 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078044530001 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM UNIT 4 CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QL |
18/02/1618 February 2016 | Registered office address changed from , Unit 4 Chartermark Way Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QL to Unit 4 Chartermark Way Colburn Business Park Catterick Road Catterick Garrison North Yorkshire DL9 4QJ on 2016-02-18 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 2015-09-02 with full list of shareholders |
21/10/1521 October 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BODDY / 25/03/2015 |
25/03/1525 March 2015 | Registered office address changed from , Unit 12 Harelands Courtyard Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY to Unit 4 Chartermark Way Colburn Business Park Catterick Road Catterick Garrison North Yorkshire DL9 4QJ on 2015-03-25 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM UNIT 12 HARELANDS COURTYARD MOOR ROAD MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NY |
25/03/1525 March 2015 | DIRECTOR APPOINTED MR PHILIP ASHLEY ROSS STANYON |
03/09/143 September 2014 | Annual return made up to 2014-09-02 with full list of shareholders |
03/09/143 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
02/09/142 September 2014 | |
02/09/142 September 2014 | |
02/09/142 September 2014 | |
02/09/142 September 2014 | |
29/08/1429 August 2014 | Annual return made up to 2014-08-15 with full list of shareholders |
29/08/1429 August 2014 | |
29/08/1429 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
28/08/1428 August 2014 | |
28/08/1428 August 2014 | |
28/08/1428 August 2014 | |
08/08/148 August 2014 | |
24/07/1424 July 2014 | Annual return made up to 2014-07-01 with full list of shareholders |
24/07/1424 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STANYON |
04/05/144 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID GORNALL |
24/03/1424 March 2014 | DIRECTOR APPOINTED MR PHILIP ASHLY ROSS STANYON |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR PAUL BODDY |
04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STANYON |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual return made up to 2013-10-04 with full list of shareholders |
05/09/135 September 2013 | DIRECTOR APPOINTED MR PHILIP ASHLY ROSS STANYON |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
13/03/1213 March 2012 | Registered office address changed from , Subsea Energy Solutions West Close Road, Barnoldswick, BB18 5EN, United Kingdom on 2012-03-13 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM SUBSEA ENERGY SOLUTIONS WEST CLOSE ROAD BARNOLDSWICK BB18 5EN UNITED KINGDOM |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID GORNALL |
16/01/1216 January 2012 | DIRECTOR APPOINTED MR DAVID ANTHONY GORNALL |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GORNALL / 10/01/2012 |
10/10/1110 October 2011 | 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