About

Registered Number: 02455336
Date of Incorporation: 27/12/1989 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Dps Subsea Technologies Ltd was registered on 27 December 1989 and has its registered office in Newcastle Upon Tyne. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGARTH, Barrie Scott N/A 28 February 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
CS01 - N/A 12 January 2017
MR04 - N/A 09 September 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 07 April 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
AR01 - Annual Return 06 January 2016
CERTNM - Change of name certificate 05 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 July 2014
AA01 - Change of accounting reference date 07 March 2014
CERTNM - Change of name certificate 03 February 2014
CONNOT - N/A 03 February 2014
AD01 - Change of registered office address 03 February 2014
AP04 - Appointment of corporate secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AR01 - Annual Return 18 January 2012
AP04 - Appointment of corporate secretary 28 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 15 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
395 - Particulars of a mortgage or charge 15 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 16 September 2002
363a - Annual Return 10 April 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 06 November 2000
363a - Annual Return 24 January 2000
AA - Annual Accounts 21 November 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 10 December 1998
AA - Annual Accounts 26 October 1998
AUD - Auditor's letter of resignation 30 March 1998
AUD - Auditor's letter of resignation 19 March 1998
363s - Annual Return 18 March 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 28 January 1996
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 12 December 1994
CERTNM - Change of name certificate 26 August 1994
CERTNM - Change of name certificate 26 August 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 03 November 1993
288 - N/A 13 July 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 23 October 1992
AUD - Auditor's letter of resignation 25 March 1992
AUD - Auditor's letter of resignation 05 March 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 23 September 1991
287 - Change in situation or address of Registered Office 15 June 1991
288 - N/A 13 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1990
MEM/ARTS - N/A 06 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
CERTNM - Change of name certificate 31 January 1990
CERTNM - Change of name certificate 31 January 1990
RESOLUTIONS - N/A 26 January 1990
NEWINC - New incorporation documents 27 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2011 Fully Satisfied

N/A

Debenture 07 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.