OFFSHORE DIGITAL ENGINEERING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Carl Ketteringham on 2025-06-06

View Document

17/06/2517 June 2025 NewChange of details for Mr Carl Ketteringham as a person with significant control on 2025-06-06

View Document

16/06/2516 June 2025 NewDirector's details changed for Dah Min Diana Ng on 2025-06-13

View Document

13/06/2513 June 2025 NewRegistered office address changed from 1 Offshore Digital Engineering Ltd. 1 Berry Street Aberdeen AB25 1HF Scotland to Offshore Digital Engineering Ltd 1 Berry Street Aberdeen AB25 1HF on 2025-06-13

View Document

13/06/2513 June 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 Offshore Digital Engineering Ltd. 1 Berry Street Aberdeen AB25 1HF on 2025-06-13

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

08/07/248 July 2024 Director's details changed for Dah Min Diana Ng on 2024-06-06

View Document

08/07/248 July 2024 Change of details for Mr Carl Ketteringham as a person with significant control on 2024-06-06

View Document

08/07/248 July 2024 Director's details changed for Mr Carl Ketteringham on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 ADOPT ARTICLES 01/02/2019

View Document

03/07/193 July 2019 01/02/19 STATEMENT OF CAPITAL GBP 102

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR CARL KETTERINGHAM / 06/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 8 DOUGLAS STREET HAMITLON LANARKSHIRE ML3 0BP

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL KETTERINGHAM / 06/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL KETTERINGHAM / 09/09/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL KETTERINGHAM / 22/11/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL KETTERINGHAM / 03/09/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL KETTERINGHAM / 30/08/2013

View Document

06/03/136 March 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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