(CS01) Confirmation statement with no updates Sunday 22nd October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 22nd October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, December 2015
| resolution
|
Free Download
(43 pages)
|
(AD01) New registered office address Oceantec Marine Limited Grindon Way Heighington Lane Business Park Newton Aycliffe Co Durham DL5 6SH. Change occurred on Wednesday 18th November 2015. Company's previous address: Unit 3 Trimdon Grange Industrial Estate Trimdon Grange Co Durham TS29 6PA.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 201200.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, March 2015
| resolution
|
|
(SH01) 201200.00 GBP is the capital in company's statement on Monday 16th February 2015
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd October 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd October 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 201000.00 GBP is the capital in company's statement on Saturday 26th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd October 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd October 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) 201000.00 GBP is the capital in company's statement on Saturday 10th October 2009
filed on: 22nd, January 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd October 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 10th October 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 10th October 2009 secretary's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 10th October 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/08/2009 from 97 wellington drive the fairways, wynyard teesside TS22 5GR
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 4th March 2009 Appointment terminated secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th March 2009 Secretary appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fluid transfer solutions LIMITEDcertificate issued on 13/02/09
filed on: 13th, February 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 4th November 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 7th November 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Wednesday 1st November 2006 - Annual return with full member list
filed on: 1st, November 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 2nd, October 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Wednesday 23rd November 2005 - Annual return with full member list
filed on: 23rd, November 2005
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2004
| incorporation
|
Free Download
(19 pages)
|