OCTAGON SPECIALIST ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Cancellation of shares. Statement of capital on 2022-11-17

View Document

01/12/221 December 2022 Termination of appointment of Donald Andrew Walker as a director on 2022-11-17

View Document

01/12/221 December 2022 Cessation of Donald Andrew Walker as a person with significant control on 2022-11-17

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

10/08/2010 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES ADAMSON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAMSON

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 69 CAVENDISH WAY GLENROTHES FIFE KY6 2SB

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2409820003

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERNST CHRISTENSEN

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ROBERTSON / 16/07/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHIE SHAW / 02/04/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ROBERTSON / 03/06/2012

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN MCINTOSH / 29/11/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERNST EGIL CHRISTENSEN / 30/11/2012

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1211 January 2012 SHAREHOLDERS CANNOT APPROVE PURCHASE OF THEIE SHARES, AUTH TO APPROVE SHARE PURCHASE AGREEMENT 27/10/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW WALKER / 05/09/2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE DYSON

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ARTICLES OF ASSOCIATION

View Document

29/11/1029 November 2010 ADOPT ARTICLES 25/11/2010

View Document

29/11/1029 November 2010 25/11/10 STATEMENT OF CAPITAL GBP 7007

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ROBERTSON / 11/12/2009

View Document

06/01/106 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BAIN PRESTON DYSON / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN MCINTOSH / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHIE SHAW / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW WALKER / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANGUS ADAMSON / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST EGIL CHRISTENSEN / 11/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 PARTIC OF MORT/CHARGE *****

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 10/04/03

View Document

22/01/0422 January 2004 £ NC 100/40000 10/04/

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

10/03/0310 March 2003 PARTIC OF MORT/CHARGE *****

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED ST. VINCENT STREET (381) LIMITED CERTIFICATE ISSUED ON 10/02/03

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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