SUBSEA UMBILICAL INSPECTION & TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 02/04/242 April 2024 | Second filing of Confirmation Statement dated 2023-03-20 |
| 01/04/241 April 2024 | Change of details for Austin Michajlow as a person with significant control on 2023-02-14 |
| 01/04/241 April 2024 | Notification of Lily Michajlow as a person with significant control on 2023-02-14 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Second filing of Confirmation Statement dated 2017-01-28 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/02/173 February 2017 | Confirmation statement made on 2017-01-28 with updates |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/02/164 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/03/1417 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/04/1315 April 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAJLOW / 12/12/2012 |
| 12/04/1312 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 12/12/2012 |
| 12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 12/12/2012 |
| 24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 5 WARRISTON GARDENS EDINBURGH MIDLOTHIAN EH3 5NQ |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/03/1221 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/11/102 November 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
| 20/04/1020 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAJLOW / 23/01/2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 28/01/2010 |
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LILY MICHAJLOW / 04/07/2008 |
| 24/12/0824 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN MICHAJLOW / 04/07/2008 |
| 24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 19 BOSWALL TERRACE EDINBURGH EH5 2EE |
| 28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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