- Company Overview for SUBSEA EVOLUTION LIMITED (06864500)
- Filing history for SUBSEA EVOLUTION LIMITED (06864500)
- People for SUBSEA EVOLUTION LIMITED (06864500)
- Charges for SUBSEA EVOLUTION LIMITED (06864500)
- More for SUBSEA EVOLUTION LIMITED (06864500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
14 Aug 2013 | AP01 | Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Peter Mark Iain Short as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Nigel Ward as a director | |
13 May 2013 | MG01 |
Duplicate mortgage certificate charge no:5
|
|
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
26 Apr 2013 | AD02 | Register inspection address has been changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom | |
25 Apr 2013 | CH03 | Secretary's details changed for Mr Jason Edward Tompkins on 31 March 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Jason Edward Tompkins on 31 March 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Peter Nicholas Holley on 31 March 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Charles Arthur Tompkins on 31 March 2013 | |
20 Apr 2013 | MR01 | Registration of charge 068645000006 | |
17 Apr 2013 | MG01 |
Duplicate mortgage certificate charge no:5
|
|
10 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Aug 2011 | TM01 | Termination of appointment of Tobias Tilly as a director | |
25 May 2011 | CERTNM |
Company name changed european contract hire LIMITED\certificate issued on 25/05/11
|
|
25 May 2011 | CONNOT | Change of name notice |