OCEANIC TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-08-22

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 06/12/15 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ROBERT MALCOLM CHESTERS

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O KENWRIGHT & CO ACCOUNTANTS UNIT A15 CHAMPION BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB ENGLAND

View Document

21/04/1521 April 2015 05/12/14 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093436390001

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information