SUBSEA TECHNOLOGIES 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
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Termination of appointment of Drummond Willem Mackay Lawson as a director on 2021-06-17

View Document

19/07/2119 July 2021 Termination of appointment of David Ernest Mckay as a director on 2021-06-17

View Document

10/06/1910 June 2019 ADOPT ARTICLES 30/05/2019

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED LEIGH MICHAEL BECK

View Document

06/06/196 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 1878889

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIX WELL OPS (U.K.) LIMITED

View Document

06/06/196 June 2019 CESSATION OF DRUMMOND WILLEM MACKAY LAWSON AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK VORENKAMP

View Document

05/06/195 June 2019 DIRECTOR APPOINTED OWEN EUGENE KRATZ

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR CRAIG MCCAUL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DRUMMOND WILLEM MACKAY LAWSON / 21/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST MCKAY / 21/05/2019

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3706100004

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3706100003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3706100005

View Document

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 ALTER ARTICLES 25/05/2012

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3706100002

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUMMOND WILLEM MACKAY LAWSON

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3706100003

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3706100002

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST MCKAY / 09/03/2014

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

16/01/1216 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DRUMMOND WILLEM MACKAY LAWSON / 29/12/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 ADOPT ARTICLES 22/11/2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MARK LEWIS VORENKAMP

View Document

26/11/1026 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 100000

View Document

26/11/1026 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 79500

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS UNITED KINGDOM

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

07/04/107 April 2010 CHANGE OF NAME 19/03/2010

View Document

07/04/107 April 2010 COMPANY NAME CHANGED SUBSEA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DAVID ERNEST MCKAY

View Document

17/02/1017 February 2010 11/01/10 STATEMENT OF CAPITAL GBP 100

View Document

30/12/0930 December 2009 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