POSEIDON SUBSEA ENGINEERING CONSULTANCY LTD

Company Documents

DateDescription
16/09/2216 September 2022 Final Gazette dissolved following liquidation

View Document

16/09/2216 September 2022 Final Gazette dissolved following liquidation

View Document

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PREVEXT FROM 05/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

03/12/183 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/02/182 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BREMNER

View Document

22/01/1822 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/178 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS VANESSA MARIANNE BREMNER

View Document

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

View Accounts

16/02/1616 February 2016 COMPANY NAME CHANGED SBSC. STUART BREMNER SUBSEA CONTROLS LTD CERTIFICATE ISSUED ON 16/02/16

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BREMNER / 16/02/2016

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

29/07/1529 July 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

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

16/10/1416 October 2014 PREVEXT FROM 31/01/2014 TO 05/04/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BREMNER / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM R & A HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 2 ST JOHN'S WALK NEWTONHILL ABERDEEN ABERDEENSHIRE AB39 3WY

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA ROBERT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 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