NEPTUNE SUBSEA ENGINEERING LTD

Company Documents

DateDescription
27/11/2427 November 2024 Termination of appointment of David Colin Ross as a director on 2024-11-22

View Document

08/08/248 August 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/12/2314 December 2023 Director's details changed for Mr David Colin Ross on 2023-12-14

View Document

09/08/239 August 2023 Director's details changed for Mr David Colin Ross on 2023-08-07

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Secretary's details changed for Lc Secretaries Limited on 2023-08-07

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-06-30

View Document

13/05/2213 May 2022 Director's details changed for Mr David Colin Ross on 2022-05-12

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR LEV URYEVICH ROBERTS-HARITONOV / 05/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR LEV URYEVICH ROBERTS-HARITONOV / 05/08/2020

View Document

01/07/201 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANAGH

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER STEPHEN / 12/05/2020

View Document

13/05/2013 May 2020 NOTIFICATION OF PSC STATEMENT ON 07/11/2019

View Document

13/05/2013 May 2020 CESSATION OF BLOSSOMVALE SCOTLAND HOLDINGS LIMITED AS A PSC

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR DAVID COLIN ROSS

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR DAVID LUKE CAVANAGH

View Document

12/05/2012 May 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / NEPTUNE SCOTLAND HOLDINGS LIMITED / 15/11/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED DR LEV URYEVICH ROBERTS-HARITONOV

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER STEPHEN / 03/10/2017

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER STEPHEN / 11/05/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL KING / 11/05/2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN LOUDEN

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER STEPHEN / 11/05/2014

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR KEVIN ALEXANDER STEPHEN

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN NAPIER

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRANT NAPIER / 20/05/2013

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

13/02/1313 February 2013 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

05/02/135 February 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL KING / 06/08/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRANT NAPIER / 14/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRANT NAPIER / 13/05/2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY GABRIEL CHIAPPINI

View Document

02/05/122 May 2012 SECRETARY APPOINTED MR JOHN ALEXANDER LOUDEN

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/10/1113 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1130 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFF NEWMAN

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS DE LOUB

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR ROBIN NIGEL KING

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR COLIN GRANT NAPIER

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/02/1116 February 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LANGE

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR GEOFF NEWMAN

View Document

13/08/1013 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR DAVID ROSS DE LOUB

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARDS

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK LANGE / 01/05/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARK LANGE / 01/11/2009

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY APPOINTED GABRIEL MARIO CHIAPPINI

View Document

12/03/0912 March 2009 ADOPT MEM AND ARTS 17/02/2009

View Document

07/03/097 March 2009 COMPANY NAME CHANGED SUBSEA ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/09

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED CHRISTIAN MARK LANGE

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ALLISTER FRASER

View Document

24/01/0924 January 2009 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH PARKER

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CHARLES EDMOND CHARTERED ACCOUNTANTS 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED GEOFFREY EDWARDS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 7 QUEENS GARDENS ABERDEEN AB15 4YD

View Document

27/08/0327 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 S-DIV 23/08/02

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 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