OFFSHORE WIND POWER CONSULTING LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/07/2018 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/2018 July 2020 COMPANY NAME CHANGED CHRISTENSEN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/07/20

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

22/07/1922 July 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARINA KNOLL CHRISTENSEN / 03/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER KNOLL CHRISTENSEN / 03/01/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER KNOLL CHRISTENSEN / 08/04/2016

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARINA KNOLL CHRISTENSEN / 08/04/2016

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER KNOLL CHRISTENSEN / 22/01/2014

View Document

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARINA KNOLL CHRISTENSEN / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER KNOLL CHRISTENSEN / 28/08/2014

View Document

12/05/1412 May 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

22/01/1422 January 2014 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