CJC OFFSHORE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Total exemption full accounts made up to 2024-04-05 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-04-05 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-05 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
11/11/2111 November 2021 | Termination of appointment of Lisa Mary Barley as a secretary on 2021-11-10 |
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 |
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 |
11/11/2111 November 2021 | Director's details changed for Mr Christopher James Clarke on 2021-11-10 |
11/11/2111 November 2021 | Change of details for Mr Christopher James Clarke as a person with significant control on 2021-11-10 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Confirmation statement made on 2021-04-06 with no updates |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
13/12/1913 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLARKE / 17/10/2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLARKE / 17/10/2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
24/10/1824 October 2018 | 05/04/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES CLARKE |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
25/07/1725 July 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/05/165 May 2016 | CURRSHO FROM 30/04/2017 TO 05/04/2017 |
07/04/167 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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