SUBSEA UMBILICAL INSPECTION & TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2023-03-20

View Document

01/04/241 April 2024 Change of details for Austin Michajlow as a person with significant control on 2023-02-14

View Document

01/04/241 April 2024 Notification of Lily Michajlow as a person with significant control on 2023-02-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Second filing of Confirmation Statement dated 2017-01-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 Confirmation statement made on 2017-01-28 with updates

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAJLOW / 12/12/2012

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 12/12/2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 12/12/2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 5 WARRISTON GARDENS EDINBURGH MIDLOTHIAN EH3 5NQ

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAJLOW / 23/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 28/01/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 04/07/2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAJLOW / 04/07/2008

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 19 BOSWALL TERRACE EDINBURGH EH5 2EE

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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