NICA SUBSEA LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CALLAGHAN / 08/01/2017
2017-11-07 delete address THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN ANGUS SCOTLAND DD9 6DY
2017-11-07 insert address 10 CALEDONIAN COURT ABERDEEN SCOTLAND AB11 6RG
2017-11-07 update registered_address
2017-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN ANGUS DD9 6DY SCOTLAND
2017-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CALLAGHAN / 31/10/2017
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-08 delete address 92 DEVONSHIRE ROAD ABERDEEN ABERDEENSHIRE SCOTLAND AB10 6XQ
2016-01-08 insert address THE OLD CITY CLUB 6 SOUTHESK STREET BRECHIN ANGUS SCOTLAND DD9 6DY
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 92 DEVONSHIRE ROAD ABERDEEN ABERDEENSHIRE AB10 6XQ
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CALLAGHAN / 14/12/2015
2015-12-01 update statutory_documents 14/11/15 FULL LIST
2015-10-08 delete address 15B UNION TERRACE UNION TERRACE ABERDEEN SCOTLAND AB10 1NJ
2015-10-08 insert address 92 DEVONSHIRE ROAD ABERDEEN ABERDEENSHIRE SCOTLAND AB10 6XQ
2015-10-08 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 15B UNION TERRACE UNION TERRACE ABERDEEN AB10 1NJ SCOTLAND
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 92 DEVONSHIRE ROAD ABERDEEN AB10 6XQ
2015-06-08 insert address 15B UNION TERRACE UNION TERRACE ABERDEEN SCOTLAND AB10 1NJ
2015-06-08 update registered_address
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 15B UNION TERRACE 15B UNION TERRACE ABERDEEN AB10 1NJ SCOTLAND
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 92 DEVONSHIRE ROAD ABERDEEN AB10 6XQ
2014-12-07 delete address 92 DEVONSHIRE ROAD ABERDEEN SCOTLAND AB10 6XQ
2014-12-07 insert address 92 DEVONSHIRE ROAD ABERDEEN AB10 6XQ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-24 update statutory_documents 14/11/14 FULL LIST
2014-10-07 delete address 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2014-10-07 insert address 92 DEVONSHIRE ROAD ABERDEEN SCOTLAND AB10 6XQ
2014-10-07 update reg_address_care_of O'HARAS ACCOUNTANTS => null
2014-10-07 update registered_address
2014-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O O'HARAS ACCOUNTANTS 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-08-14 => 2015-12-31
2014-05-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 11 => 3
2014-01-08 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2014-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CALLAGHAN / 07/01/2014
2013-12-07 delete address 1 GOLF ROAD CLARKSTON GLASGOW SCOTLAND G76 7HU
2013-12-07 insert address 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2013-12-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-21 update statutory_documents 14/11/13 FULL LIST
2012-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION