OFFSHORE PROJECTS ALLIANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/08/241 August 2024 Satisfaction of charge SC5750180001 in full

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

13/06/2413 June 2024 Change of share class name or designation

View Document

05/06/245 June 2024 Termination of appointment of Michael John Watt as a director on 2024-05-20

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Michael John Watt on 2022-05-18

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Glenn Munachen on 2022-05-18

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Notification of Skeffington Marine Ltd as a person with significant control on 2022-05-11

View Document

17/05/2217 May 2022 Notification of Arkestra Ltd as a person with significant control on 2022-05-11

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Withdrawal of a person with significant control statement on 2022-05-17

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

12/10/2112 October 2021 Termination of appointment of Colin Urqhart as a director on 2021-06-15

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5750180001

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SKEFFINGTON / 06/09/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 4 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR MICHAEL JOHN WATT

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATT

View Document

01/05/191 May 2019 NOTIFICATION OF PSC STATEMENT ON 18/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 4

View Document

01/05/191 May 2019 CESSATION OF SKEFFINGTON MARINE LTD AS A PSC

View Document

01/05/191 May 2019 CESSATION OF EDUCATION HEIGHTS LTD AS A PSC

View Document

01/05/191 May 2019 CESSATION OF ARKESTRA LTD AS A PSC

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN WATT

View Document

01/04/191 April 2019 CESSATION OF DAVID SKEFFINGTON AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR COLIN URQHART

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARKESTRA LTD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKEFFINGTON MARINE LTD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCATION HEIGHTS LTD

View Document

01/04/191 April 2019 CESSATION OF GLENN MUNACHEN AS A PSC

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 20 JUBILEE PARK PEEBLES BORDERS EH45 9BF SCOTLAND

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 3

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KCL RESEARCH LIMITED


  • 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