-
SUBSEA TECHNOLOGIES GROUP LIMITED - 13 Queen's Road, Aberdeen, AB15 4YL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC370610
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13 Queen's Road
- Aberdeen
- AB15 4YL 13 Queen's Road, Aberdeen, AB15 4YL UK
Management
- Geschäftsführung
- BECK, Leigh Michael
- KRATZ, Owen Eugene
- MCCAUL, Craig
- Prokuristen
- PINSENT MASONS SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.12.2009
- Alter der Firma 2009-12-30 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Helix Well Ops (U.K.) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SUBSEA TECHNOLOGIES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-30
- Jahresmeldung
- Fälligkeit: 2024-01-14
- Letzte Einreichung: 2022-12-31
-
SUBSEA TECHNOLOGIES GROUP LIMITED Firmenbeschreibung
- SUBSEA TECHNOLOGIES GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC370610. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.12.2009 registriert. SUBSEA TECHNOLOGIES GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SUBSEA TECHNOLOGIES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.12.2012.Die Firma kann schriftlich über 13 Queen's Road erreicht werden.
Jetzt sichern SUBSEA TECHNOLOGIES GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Subsea Technologies Group Limited - 13 Queen's Road, Aberdeen, AB15 4YL, Grossbritannien
- 2009-12-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUBSEA TECHNOLOGIES GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-05) - CS01
-
accounts-with-accounts-type-small (2023-08-07) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
-
accounts-with-accounts-type-small (2022-11-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-06) - AA
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
-
termination-director-company-with-name-termination-date (2021-07-19) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-05) - CS01
-
accounts-with-accounts-type-full (2020-11-10) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-05-30) - CH01
-
appoint-person-director-company-with-name-date (2019-06-10) - AP01
-
resolution (2019-06-10) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-06-06) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-06) - PSC07
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
-
capital-allotment-shares (2019-06-06) - SH01
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-13) - PSC09
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC01
-
memorandum-articles (2018-11-06) - MA
-
confirmation-statement-with-updates (2018-01-14) - CS01
-
mortgage-satisfy-charge-full (2018-03-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
resolution (2018-11-06) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-12-21) - MR04
-
confirmation-statement-with-updates (2018-12-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
confirmation-statement-with-updates (2016-12-30) - CS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
change-person-director-company-with-change-date (2014-03-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
appoint-corporate-secretary-company-with-name (2012-08-15) - AP04
-
change-registered-office-address-company-with-date-old-address (2012-08-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
-
termination-secretary-company-with-name (2012-08-15) - TM02
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
keyboard_arrow_right 2010
-
memorandum-articles (2010-04-13) - MEM/ARTS
-
appoint-person-director-company-with-name (2010-02-17) - AP01
-
capital-allotment-shares (2010-02-17) - SH01
-
resolution (2010-04-07) - RESOLUTIONS
-
certificate-change-of-name-company (2010-04-07) - CERTNM
-
termination-secretary-company-with-name (2010-10-13) - TM02
-
capital-allotment-shares (2010-11-26) - SH01
-
appoint-corporate-secretary-company-with-name (2010-10-13) - AP04
-
resolution (2010-11-26) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-11-26) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-10-13) - AD01
-
legacy (2010-02-17) - MG01s
keyboard_arrow_right 2009
-
incorporation-company (2009-12-30) - NEWINC