MARINE AND OFFSHORE ENGINEERING CONSULTANCY AND TECHNICAL SALES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

08/06/258 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Registered office address changed from Jesmond House Y.W.C.A. Jesmond House Y.W.C.A., Clayton Road, Newcastle upon Tyne Tyne and Wear NE2 1UJ England to Clavering House Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 2021-07-31

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR. MANFRED TANYI TAKOR / 09/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANFRED TANYI TAKOR / 09/09/2017

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. MANFRED TANYI TAKOR / 29/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANFRED TANYI TAKOR / 29/11/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 27, CHESTERS COURT, LONGBENTON, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE12 8TZ UNITED KINGDOM

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANFRED TANYI TAKOR / 21/09/2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. MANFRED TANYI TAKOR / 21/09/2016

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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