About

Registered Number: 02128038
Date of Incorporation: 05/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD

 

Based in Cornwall, Sub Marine Services Ltd was founded on 05 May 1987, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, John Gavan 04 September 2014 - 1
RICHARDS, Margaret Ann N/A - 1
RICHARDS, Anthony Charles N/A 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 11 May 2020
PSC04 - N/A 07 May 2020
PSC04 - N/A 07 May 2020
CH01 - Change of particulars for director 07 May 2020
CH01 - Change of particulars for director 07 May 2020
CH03 - Change of particulars for secretary 07 May 2020
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 11 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 20 July 2004
AUD - Auditor's letter of resignation 26 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 23 July 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 14 July 2000
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 16 July 1998
395 - Particulars of a mortgage or charge 24 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 11 July 1996
395 - Particulars of a mortgage or charge 13 June 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 24 August 1995
363s - Annual Return 08 August 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1994
AA - Annual Accounts 05 October 1994
395 - Particulars of a mortgage or charge 28 September 1994
363s - Annual Return 03 August 1994
287 - Change in situation or address of Registered Office 16 May 1994
MEM/ARTS - N/A 10 May 1994
CERTNM - Change of name certificate 03 May 1994
CERTNM - Change of name certificate 03 May 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
RESOLUTIONS - N/A 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 28 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
RESOLUTIONS - N/A 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1990
RESOLUTIONS - N/A 08 January 1990
363 - Annual Return 11 September 1989
MEM/ARTS - N/A 04 November 1987
288 - N/A 26 October 1987
288 - N/A 26 October 1987
287 - Change in situation or address of Registered Office 26 October 1987
RESOLUTIONS - N/A 21 October 1987
CERTNM - Change of name certificate 20 October 1987
CERTNM - Change of name certificate 20 October 1987
CERTINC - N/A 05 May 1987
NEWINC - New incorporation documents 05 May 1987

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 16 October 2009 Fully Satisfied

N/A

Aircraft mortgage 09 December 1999 Fully Satisfied

N/A

Aircraft mortgage 19 February 1998 Fully Satisfied

N/A

Aircraft mortgage 31 May 1996 Fully Satisfied

N/A

Marine deed of covenant 08 August 1995 Fully Satisfied

N/A

Ships mortgage regulated by a deed of covenant of even date 08 August 1995 Fully Satisfied

N/A

Mortgage debenture 17 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.