STEWART SUBSEA SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 CESSATION OF GRAHAM JOHN STEWART AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL VANESSA STEWART

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN STEWART / 04/07/2016

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN STEWART / 04/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VANESSA STEWART / 04/07/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/04/1627 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM CRICHIEBANK BUSINESS CENTRE MILL ROAD PORT ELPHINSTONE INVERURIE ABERDEENSHIRE AB51 5NQ SCOTLAND

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN STEWART / 06/02/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VANESSA STEWART / 06/02/2013

View Document

04/06/134 June 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM CRICHIEBANK BUSINESS CENTRE MILL ROAD PORT ELPHINSTONE INVERURIE ABERDEENSHIRE AB51 5NQ SCOTLAND

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 3 CRUETOWN BRESSAY SHETLAND ZE2 9EP UNITED KINGDOM

View Document

06/02/126 February 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