CHAMBERS OCEANICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
25/02/2125 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
06/03/206 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
03/05/193 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 3D HARPINGS ROAD HULL HU5 4JF ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/03/1829 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 9 NATIONAL INDUSTRIAL ESTATE BONTOFT AVENUE HULL HU5 4HF |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/12/1531 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/12/1531 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / FERERLITH PASK / 26/03/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CHAMBERS / 26/03/2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, SECRETARY JARVIS PASK |
26/11/1226 November 2012 | SECRETARY APPOINTED FERERLITH PASK |
26/11/1226 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | SECRETARY APPOINTED JARVIS AIDAN PASK |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, SECRETARY FERERLITH PASK |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW CHAMBERS / 01/10/2009 |
28/10/0928 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
23/10/0823 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/11/042 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 23 HALL WALK COTTINGHAM HULL EAST YORKSHIRE HU16 4RL |
16/10/0116 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company