CJC OFFSHORE SOLUTIONS LTD

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

11/11/2111 November 2021 Termination of appointment of Lisa Mary Barley as a secretary on 2021-11-10

View Document

11/11/2111 November 2021 Registered office address changed from 12 Elles Avenue Guildford GU1 2QH United Kingdom to 10 Portsmouth Road Esher KT10 9AA on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 10 Portsmouth Road Esher KT10 9AA England to 10 Cheltonian Place Portsmouth Road Esher KT10 9AA on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Christopher James Clarke on 2021-11-10

View Document

11/11/2111 November 2021 Change of details for Mr Christopher James Clarke as a person with significant control on 2021-11-10

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/12/1913 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLARKE / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLARKE / 17/10/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/10/1824 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES CLARKE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

25/07/1725 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 CURRSHO FROM 30/04/2017 TO 05/04/2017

View Document

07/04/167 April 2016 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