HUGHES SUBSEA SERVICES LIMITED

11003015
UNITS 3-5 UNITY GROVE KNOWSLEY BUSINESS PARK PRESCOT L34 9GT

Documents

Documents
Date Category Description Pages
27 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2025 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2024 accounts Annual Accounts 19 Buy now
30 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 69 Buy now
30 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
21 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2024 officers Termination of appointment of director (Douglas Weir Fleming) 1 Buy now
21 Oct 2024 officers Appointment of director (Mr Thomas Anthony Murray) 2 Buy now
09 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2024 mortgage Registration of a charge 15 Buy now
16 Jan 2024 resolution Resolution 2 Buy now
06 Jan 2024 incorporation Memorandum Articles 24 Buy now
06 Jan 2024 resolution Resolution 4 Buy now
31 Dec 2023 accounts Annual Accounts 30 Buy now
31 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 66 Buy now
31 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
22 Dec 2023 mortgage Registration of a charge 20 Buy now
19 Dec 2023 mortgage Registration of a charge 21 Buy now
27 Nov 2023 officers Appointment of director (Mr Douglas Weir Fleming) 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2023 accounts Annual Accounts 27 Buy now
21 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 68 Buy now
21 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
31 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Oct 2022 accounts Annual Accounts 12 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2022 mortgage Registration of a charge 40 Buy now
11 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Carolyne Ann Hughes) 1 Buy now
11 Oct 2021 officers Appointment of director (Mr John Miller Heiton) 2 Buy now
14 Apr 2021 accounts Annual Accounts 12 Buy now
17 Feb 2021 officers Change of particulars for director (Mr Ian Phillip Hughes) 2 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2021 officers Change of particulars for director (Mr Ian Phillip Hughes) 2 Buy now
17 Feb 2021 officers Change of particulars for director (Mrs Carolyne Ann Hughes) 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 10 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 8 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 incorporation Incorporation Company 33 Buy now