NELSON SUBSEA ENGINEERING SERVICES LTD

Company Documents

DateDescription
15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM
2 GLENFESHIE TERRACE
BROUGHTY FERRY
DUNDEE
DD5 3XD

View Document

15/01/1815 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1712 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECOND FILING WITH MUD 15/03/14 FOR FORM AR01

View Document

25/11/1425 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NELSON / 29/10/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
2 GLENFESHIRE TERRACE BROUGHTY FERRY
DUNDEE
DD5 3XD
SCOTLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
5E GRAY STREET
BROUGHTY FERRY
DUNDEE
DD5 2BH

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NELSON / 18/08/2014

View Document

14/04/1414 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE NELSON

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS MICHELLE NELSON

View Document

03/05/133 May 2013 CURREXT FROM 31/03/2014 TO 05/04/2014

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
5E GRAY STREET
BROUGHTY FERRY
ABERDEEN
DD5 2BH
SCOTLAND

View Document

15/03/1315 March 2013 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