COOPER SUBSEA SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/11/211 November 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/02/142 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HELEN COOPER / 01/07/2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HELEN COOPER / 30/01/2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG COOPER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HELEN COOPER / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 336 QUEEN'S ROAD ABERDEEN AB15 8DT

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 336 QUEEN'S ROAD ABERDEEN AB15 8DT

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 336 QUEENS ROAD ABERDEEN AB15 8DT

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE GRANT SMITH LAW PRACTICE AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 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