OFFSHORE DEVELOPMENTS ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR HEIDI CROSS

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JANE CROSS / 08/11/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MARTIN CROSS / 08/11/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 13 WHITTAKER LANE NORDEN ROCHDALE LANCASHIRE OL11 5PL ENGLAND

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN CROSS / 08/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM BIRK WYKE HAGGS LANE CARTMEL GRANGE-OVER-SANDS CUMBRIA LA11 6HD ENGLAND

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1320 January 2013 SECRETARY APPOINTED MR PHILIP MARTIN CROSS

View Document

20/01/1320 January 2013 REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 28 NEWHOUSE CRESCENT BAMFORD ROCHDALE LANCASHIRE OL11 5RR

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA CROSS

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA CROSS

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/11/1217 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CROSS / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN CROSS / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JANE CROSS / 08/11/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS CROSS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/07/8814 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 COMPANY NAME CHANGED PRECISE BUSINESS LIMITED CERTIFICATE ISSUED ON 17/06/86

View Document

22/05/8622 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

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