OFFSHORE CONTROLS AND INSTRUMENTATION LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
21/05/2521 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-04 with updates |
28/03/2328 March 2023 | Cancellation of shares. Statement of capital on 2023-03-06 |
28/03/2328 March 2023 | Purchase of own shares. |
22/03/2322 March 2023 | Change of details for Mr William Buick as a person with significant control on 2023-03-06 |
21/03/2321 March 2023 | Termination of appointment of Lauren Flett as a director on 2023-03-06 |
21/03/2321 March 2023 | Current accounting period extended from 2022-12-31 to 2023-04-30 |
21/03/2321 March 2023 | Registered office address changed from 17 Loirston Manor Cove Bay Aberdeen AB12 3HD Scotland to 4 Tircarra Bank Broughty Ferry Dundee DD5 2TA on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr William Buick on 2023-03-06 |
21/03/2321 March 2023 | Change of details for Mr William Buick as a person with significant control on 2023-03-06 |
21/03/2321 March 2023 | Cessation of Lauren Flett as a person with significant control on 2023-03-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM BUICK / 01/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUICK / 01/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN FLETT / 01/05/2019 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 4 TIRCARRA BANK BROUGHTY FERRY DUNDEE DD5 2TA SCOTLAND |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS LAUREN FLETT / 01/05/2019 |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN FLETT |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM BUICK / 12/07/2017 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
18/04/1818 April 2018 | DIRECTOR APPOINTED MISS LAUREN FLETT |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/10/1713 October 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
05/07/165 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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