SENTINEL SUBSEA LTD

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Johnston Carmichael Strathlossie House 1 Kirkhill Avenue Elgin IV30 1JE on 2025-02-25

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Neil Ralph Gordon on 2021-09-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Appointment of Mr Keir Watson Gordon as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Mr Samuel Mcilwraith Morrison as a director on 2021-10-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RALPH GORDON / 30/04/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RALPH GORDON / 30/04/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RALPH GORDON / 04/09/2018

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAFFREY

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 04/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

13/04/1813 April 2018 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