SHELF SUBSEA SERVICES UK LIMITED

International House International House, London, W6 8JA
StatusACTIVE
Company No.10289043
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SHELF SUBSEA SERVICES UK LIMITED is an active private limited company with number 10289043. It was incorporated 7 years, 9 months, 25 days ago, on 20 July 2016. The company address is International House International House, London, W6 8JA.



Company Fillings

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Shelf Subsea Holdings Uk Limited

Change date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Mr Colin Ian Welsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: International House 109-111 Fulham Palace Road London W6 8JA

Old address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom

Change date: 2023-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-24

Psc name: Shelf Subsea Holdings Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Change date: 2023-07-26

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ian Welsh

Change date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-18

Officer name: Mr James O'mahony

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Peter John Stuart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ian Welsh

Change date: 2019-08-05

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Change date: 2019-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Blackwood Wyper

Termination date: 2017-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ian Welsh

Appointment date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr James O'mahony

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr Alistair Wyper

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Wyper

Appointment date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Peter Stuart

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2016-07-29

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHEZ FOOD LTD

234 ABBEYDALE ROAD,SHEFFIELD,S7 1FL

Number:11632263
Status:ACTIVE
Category:Private Limited Company

HEMEL HAIR & BEAUTY LIMITED

64 BELMONT ROAD,HEMEL HEMPSTEAD,HP3 9NU

Number:11915017
Status:ACTIVE
Category:Private Limited Company

INTELLIGENCE ANALYST CENTRAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11349564
Status:ACTIVE
Category:Private Limited Company

MJR INVESTMENTS LIMITED

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:09505218
Status:ACTIVE
Category:Private Limited Company

PITTRE MANAGEMENT LIMITED

2 CRICKLADE COURT,SWINDON,SN1 3EY

Number:07503573
Status:ACTIVE
Category:Private Limited Company

ROBERT RAWLINGS LIMITED

164 BASLOW ROAD,SHEFFIELD,S17 4DR

Number:10834037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source