About

Registered Number: 07938112
Date of Incorporation: 06/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: E18 Croft Court, Leigh, Lancashire, WN7 3PT

 

Subsea Fluid Services Ltd was established in 2012. The companies directors are Odland, Svein, Odland Invest As. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODLAND, Svein 08 December 2014 - 1
ODLAND INVEST AS 06 February 2012 21 August 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 03 October 2016
AA - Annual Accounts 30 September 2016
SH01 - Return of Allotment of shares 07 June 2016
CH01 - Change of particulars for director 17 May 2016
RESOLUTIONS - N/A 09 May 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2016
RESOLUTIONS - N/A 10 February 2016
AA - Annual Accounts 06 September 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 February 2013
RESOLUTIONS - N/A 08 January 2013
SH01 - Return of Allotment of shares 20 December 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AA01 - Change of accounting reference date 11 June 2012
AD01 - Change of registered office address 13 March 2012
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.