OEC CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 COMPANY NAME CHANGED WALKER INGRAM ASSOCIATES LTD CERTIFICATE ISSUED ON 25/08/20

View Document

25/08/2025 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/2025 August 2020 CHANGE OF NAME 31/07/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / WAYNE MARTIN WALKER / 31/10/2019

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WALKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 SECRETARY APPOINTED REBECCA WALKER

View Document

15/01/1915 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 50

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN INGRAM

View Document

09/01/199 January 2019 CESSATION OF MARTIN INGRAM AS A PSC

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / WAYNE MARTIN WALKER / 09/01/2019

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

27/04/1827 April 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MARTIN WALKER

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN INGRAM / 27/11/2017

View Document

12/12/1712 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED WAYNE MARTIN WALKER

View Document

20/10/1720 October 2017 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