YTHAN SUBSEA SERVICES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-08-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 7 YTHAN TERRACE ELLON ABERDEENSHIRE AB41 9LJ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN TAYLOR / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CAMPBELL TAYLOR / 13/08/2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 3 PROVOST CORDINER ROAD ELLON ABERDEENSHIRE AB41 9BZ

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 7 YTHAN TERRACE ELLON ABERDEENSHIRE AB41 9LJ SCOTLAND

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 3 PROVOST CORDINER ROAD ELLON ABERDEENSHIRE AB41 9BZ UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1219 August 2012 DIRECTOR APPOINTED MRS CATHERINE CAMPBELL TAYLOR

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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