SUBSEA ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Audited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

06/08/246 August 2024 Audited abridged accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Satisfaction of charge 078044530003 in full

View Document

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

View Accounts

07/12/237 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Annual return made up to 2014-09-02 with full list of shareholders

View Document

01/11/231 November 2023 Annual return made up to 2014-08-15 with full list of shareholders

View Document

07/09/237 September 2023 Previous accounting period shortened from 2023-12-31 to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Second filing of the annual return made up to 2013-10-04

View Document

01/08/231 August 2023 Second filing of the annual return made up to 2015-09-02

View Document

01/08/231 August 2023 Second filing of the annual return made up to 2014-07-01

View Document

24/07/2324 July 2023 Termination of appointment of Paul Kenneth Boddy as a director on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Mr Christopher Johannes Topp as a director on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Mr Simon Timothy Boissier Wyles as a director on 2023-07-19

View Document

24/07/2324 July 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

05/07/235 July 2023 Change of details for Subsea Energy Solutions Holdings Ltd as a person with significant control on 2016-04-06

View Document

05/07/235 July 2023 Change of details for Subsea Energy Solutions Holdings Ltd as a person with significant control on 2023-06-20

View Document

04/07/234 July 2023 Cessation of Polyurethane Products Ltd as a person with significant control on 2023-06-20

View Document

04/07/234 July 2023 Notification of Polyurethane Products Ltd as a person with significant control on 2016-04-06

View Document

27/06/2327 June 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

19/06/2319 June 2023 Satisfaction of charge 078044530002 in full

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

15/05/2315 May 2023 Cancellation of shares. Statement of capital on 2023-05-03

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Registration of charge 078044530003, created on 2023-01-26

View Document

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

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/12/201 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078044530001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078044530002

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/04/192 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078044530001

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

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

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 2015-09-02 with full list of shareholders

View Document

21/10/1521 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BODDY / 25/03/2015

View Document

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

View Document

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

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR PHILIP ASHLEY ROSS STANYON

View Document

03/09/143 September 2014 Annual return made up to 2014-09-02 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/142 September 2014

View Document

02/09/142 September 2014

View Document

02/09/142 September 2014

View Document

02/09/142 September 2014

View Document

29/08/1429 August 2014 Annual return made up to 2014-08-15 with full list of shareholders

View Document

29/08/1429 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014

View Document

28/08/1428 August 2014

View Document

28/08/1428 August 2014

View Document

08/08/148 August 2014

View Document

24/07/1424 July 2014 Annual return made up to 2014-07-01 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP STANYON

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GORNALL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR PHILIP ASHLY ROSS STANYON

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR PAUL BODDY

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP STANYON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 2013-10-04 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR PHILIP ASHLY ROSS STANYON

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM SUBSEA ENERGY SOLUTIONS WEST CLOSE ROAD BARNOLDSWICK BB18 5EN UNITED KINGDOM

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GORNALL

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR DAVID ANTHONY GORNALL

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GORNALL / 10/01/2012

View Document

10/10/1110 October 2011 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