CH OCEAN OPS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

27/04/2427 April 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/12/2124 December 2021 Amended total exemption full accounts made up to 2017-05-31

View Document

24/12/2124 December 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

24/12/2124 December 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

24/12/2124 December 2021 Amended total exemption full accounts made up to 2018-05-31

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 182 FRONT STREET CHESTER LE STREET CO.DURHAM DH3 3AZ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 115 CANTERBURY STREET SOUTH SHIELDS NE33 4DD ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MAY HENDERSON / 01/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR CALLUM JAMES HENDERSON / 01/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 4 MOORFIELD GARDENS CLEADON SUNDERLAND TYNE AND WEAR SR6 7TP

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM JAMES HENDERSON / 01/12/2018

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR CALLUM JAMES HENDERSON

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA HENDERSON

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR CALLUM HENDERSON

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS DONNA MAY HENDERSON

View Document

08/05/128 May 2012 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