OFFSHORE SHIP DESIGN AND CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Robert Gavin Marshall as a director on 2025-07-25

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2024-03-31

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Resolutions

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

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

View Accounts

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Change of share class name or designation

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

05/03/245 March 2024 Cessation of Sharon Marie Mainprize as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Notification of Mainprize Holdings Limited as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Cessation of Robert Rewcroft Mainprize Jnr as a person with significant control on 2024-02-29

View Document

22/12/2322 December 2023 Notification of Walker Maritime Holdings Limited as a person with significant control on 2021-10-01

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

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

View Accounts

05/01/225 January 2022 Current accounting period shortened from 2022-05-30 to 2022-03-31

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-05-30

View Document

11/11/2111 November 2021 Director's details changed for Mrs Nikki Julie Chapman on 2021-11-11

View Document

20/10/2120 October 2021 Change of details for Mr Robert Rewcroft Mainprize Jnr as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Robert Rewcroft Mainprize Jnr on 2021-10-20

View Document

11/10/2111 October 2021 Registered office address changed from Unit 15 Manor Court Manor Garth Eastfield Scarborough YO11 3TU England to Unit 18, Manor Court Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU on 2021-10-11

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 28 BAGDALE WHITBY NORTH YORKSHIRE YO21 1QL ENGLAND

View Document

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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