OFFSHORE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHARLES SPRADBERY / 12/11/2010

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM DIVERS LITTLE VIGO YATELEY HAMPSHIRE GU46 6ES

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA SPRADBERY / 12/11/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CARLA SPRADBERY / 12/11/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHARLES SPRADBERY / 12/11/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA SPRADBERY / 23/12/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHARLES SPRADBERY / 23/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 56 TUDOR DRIVE YATELEY HAMPSHIRE GU46 6DB

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/12/0423 December 2004 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