ELMBRIDGE SUB SEA 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 | Total exemption full accounts made up to 2024-06-30 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/06/205 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / GODFREY GEORGE MAGEE / 02/07/2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY GEORGE MAGEE / 02/07/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 26 - 28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/04/1824 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY GEORGE MAGEE |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY GEORGE MAGEE / 15/06/2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MAGEE |
| 04/07/164 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/07/157 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/07/1424 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/08/138 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/07/1212 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/07/115 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/07/1022 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY GEORGE MAGEE / 26/06/2010 |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 05/08/095 August 2009 | APPOINTMENT TERMINATED DIRECTOR DEBORAH MAGEE |
| 17/07/0917 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/10/0828 October 2008 | DIRECTOR APPOINTED DEBORAH JOY MAGEE |
| 11/07/0811 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 26/07/0626 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
| 26/07/0626 July 2006 | LOCATION OF REGISTER OF MEMBERS |
| 26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 23 LONGBROOK STREET EXETER DEVON EX4 6AD |
| 26/07/0626 July 2006 | LOCATION OF DEBENTURE REGISTER |
| 08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 26/07/0526 July 2005 | LOCATION OF REGISTER OF MEMBERS |
| 26/07/0526 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
| 17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 08/07/048 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
| 22/08/0322 August 2003 | SECRETARY RESIGNED |
| 22/08/0322 August 2003 | DIRECTOR RESIGNED |
| 22/08/0322 August 2003 | NEW SECRETARY APPOINTED |
| 22/08/0322 August 2003 | NEW DIRECTOR APPOINTED |
| 25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 26/06/0326 June 2003 | 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