OCEAN RESOURCE ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Declaration of solvency |
24/04/2524 April 2025 | Registered office address changed from Mia Casa North Pool Road Redruth TR15 3JQ England to 53 Fore Street Ivybridge Devon PL21 9AE on 2025-04-24 |
24/04/2524 April 2025 | Appointment of a voluntary liquidator |
23/04/2523 April 2025 | Resolutions |
14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Notification of Krista Louise Taylor as a person with significant control on 2023-11-20 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Registered office address changed from The Old Workshop 59 Church Way Falmouth Cornwall TR11 4SG United Kingdom to Mia Casa North Pool Road Redruth TR15 3JQ on 2023-02-21 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/212 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTA MAYNARD / 19/06/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
26/02/1826 February 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
12/05/1712 May 2017 | DIRECTOR APPOINTED MRS KRISTA MAYNARD |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE OLD WORKSHOP RIVERSIDE PERRANARWORTHAL TRURO CORNWALL TR3 7NY |
18/05/1518 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/07/1329 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM PORTH GWYN AVENUE ROAD FALMOUTH CORNWALL TR11 4AY UNITED KINGDOM |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOWERS |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERVASE HAYNARD / 10/06/2010 |
24/05/1024 May 2010 | DIRECTOR APPOINTED BENJAMIN GOWERS |
20/05/1020 May 2010 | 18/05/10 STATEMENT OF CAPITAL GBP 500 |
05/05/105 May 2010 | DUPLICATE TM01 RECEIVED FOR BARBARA KAHAN |
05/05/105 May 2010 | DIRECTOR APPOINTED ROBERT GERVASE HAYNARD |
29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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