OLSEN SUBSEA CONTROLS LTD.
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
12/08/2412 August 2024 | Registration of charge 072317950001, created on 2024-08-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
23/07/1823 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/09/152 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 4 CAERSWYS VILLAGE WORKSHOPS STATION ROAD CAERSWS POWYS SY17 5NA |
28/10/1428 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/1428 October 2014 | COMPANY NAME CHANGED HILL GRAHAM CONTROLS LTD CERTIFICATE ISSUED ON 28/10/14 |
02/09/142 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
07/11/127 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
24/04/1224 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
24/01/1224 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 4 STATION ROAD CAERSWS NEW TOWN SW17 5NA UNITED KINGDOM |
16/05/1116 May 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 100 |
10/05/1110 May 2011 | DIRECTOR APPOINTED MR PIERS CLARK OLSEN |
10/05/1110 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OLSEN SUBSEA CONTROLS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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