DAVE OLIVER HYDROGRAPHIC SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Marion Elizabeth Oliver as a secretary on 2023-01-17

View Document

08/08/238 August 2023 Termination of appointment of Marion Elizabeth Oliver as a director on 2023-01-17

View Document

08/08/238 August 2023 Cessation of Marion Elizabeth Oliver as a person with significant control on 2023-01-17

View Document

08/08/238 August 2023 Notification of Nicholas David Oliver as a person with significant control on 2023-07-27

View Document

08/08/238 August 2023 Director's details changed for Nick Oliver on 2023-07-27

View Document

08/08/238 August 2023 Appointment of Mrs Lisa Oliver as a director on 2023-07-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 41 WARREN ROAD GORLESTON NORFOLK NR31 6JT

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/125 January 2012 ADOPT ARTICLES 29/11/2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/11/109 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 300

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK OLIVER / 12/07/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER / 12/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH OLIVER / 12/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH OLIVER / 12/07/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/08/9228 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/07/8912 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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