SUBSEA FLUIDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

04/03/254 March 2025 Registered office address changed from E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England to 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT on 2025-03-04

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Peter Terrence Eccles as a director on 2023-12-31

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Change of details for Mr Thomas John Mckechnie as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

26/01/2326 January 2023 Change of details for Mr Thomas John Mckechnie as a person with significant control on 2023-01-18

View Document

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

View Accounts

14/10/2214 October 2022 Appointment of Mr Peter Terrence Eccles as a director on 2022-10-11

View Document

14/10/2214 October 2022 Appointment of Miss Kim Darby as a director on 2022-10-11

View Document

14/10/2214 October 2022 Appointment of Mr David Gleeson as a director on 2022-10-12

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE MCKECHNIE

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ECCLES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIM DARBY

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 24/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED JULIE PATON MCKECHNIE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 COMPANY NAME CHANGED RIGHIRE LIMITED CERTIFICATE ISSUED ON 24/10/18

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 01/10/2016

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEIN ODLAND / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 17/05/2016

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM D4 WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT UNITED KINGDOM

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED SUBSEA A&M LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

17/07/1517 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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