OFFSHORE WIND SOLUTIONS LTD

Company Documents

DateDescription
20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARC JONES / 25/09/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARC JONES / 25/09/2018

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MS JULIA BRISTULF / 25/09/2018

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARC JONES / 18/12/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 94 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR

View Document

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA BRISTULF / 12/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOTHY MARC JONES / 05/12/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 8 WARREN LANE DARTINGTON HALL ESTATE TOTNES TQ9 6EG ENGLAND

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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