Advanced company searchLink opens in new window

SEABED & OFFSHORE SOLUTIONS LIMITED

Company number 11488529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 AA Micro company accounts made up to 31 July 2023
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 31 July 2022
13 Dec 2022 AD01 Registered office address changed from , C/O Opergy, Central House 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England to C/O Opergy, Unit 11 Manor Farm Barns Framingham Pigot Norwich Norfolk NR14 7PZ on 13 December 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 31,168
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 168
01 Jul 2020 AD01 Registered office address changed from , Orbisenergy Wilde Street, Lowestoft, Suffolk, NR32 1XH, England to C/O Opergy, Unit 11 Manor Farm Barns Framingham Pigot Norwich Norfolk NR14 7PZ on 1 July 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
31 Oct 2019 TM01 Termination of appointment of Kim Marguerite Duffy as a director on 30 October 2019
16 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
27 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 140
27 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • GBP 100
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2019
10 Jan 2019 AP01 Appointment of Mr Martin Myhill Sisley as a director on 9 January 2019
10 Jan 2019 AP01 Appointment of Miss Kim Marguerite Duffy as a director on 9 January 2019
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
30 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-30
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted