(CS01) Confirmation statement with updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024-01-01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-05
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-05
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Grange Farm Road Grange Farm Road Colchester CO2 8JW England to 14 Grange Farm Road Colchester Essex CO2 8JW on 2022-06-13
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-05
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-05
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3&4 122 Station Road Lawford Manningtree Essex CO11 2LH England to 14 Grange Farm Road Grange Farm Road Colchester CO2 8JW on 2019-10-16
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-15
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-05
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-06-11
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-05
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 67 Princess Drive Highwoods Colchester CO4 9YT to Unit 3&4 122 Station Road Lawford Manningtree Essex CO11 2LH on 2018-06-14
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-05
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-06-19
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-05
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-28 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-05
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-06-28 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to 67 Princess Drive Highwoods Colchester CO4 9YT on 2015-09-10
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-05
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-28 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-05
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-28 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT on 2013-07-09
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-05
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-06-28 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England on 2012-11-27
filed on: 27th, November 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 2012-01-10
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-05
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2011-10-24
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-28 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-05
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-06-28 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-04-06: 100.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-06-18
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed accredited oil services LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-05-20
change of name
|
|
(AR01) Annual return made up to 2010-03-03 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-05
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 10th, January 2010
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-03-17
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-03-10 Appointment terminated secretary
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-20 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 05/04/2009
filed on: 20th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-06-20 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(9 pages)
|