DERRICK OFFSHORE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Arena Business Centre Unit 28, Block a Holyrood Close Poole Dorset BH17 7FJ on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Barbican Services Limited as a secretary on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Michael John Derrick as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Michael John Derrick on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 COMPANY NAME CHANGED DERRICK OFFSHORE 1994 LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARBICAN SERVICES LIMITED / 28/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: HAKIM FRY 69-71 EAST STREET EPSOM SUREEY KT17 1BP

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/04/9913 April 1999 LOCATION OF DEBENTURE REGISTER

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/945 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9425 May 1994 COMPANY NAME CHANGED ESTATENOW LIMITED CERTIFICATE ISSUED ON 26/05/94

View Document

19/05/9419 May 1994 £ NC 1000/50000 12/04/94

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/05/9419 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/94

View Document

28/03/9428 March 1994 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