Date | Description |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
2023-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN PANNELL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099893980001 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PATRICK PANNELL / 09/07/2022 |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR RYAN PATRICK PANNELL |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents SUB-DIVISION
23/10/20 |
2020-11-05 |
update statutory_documents SUB-DIVISION
23/10/20 |
2020-10-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2019-12-07 |
update account_ref_day 29 => 31 |
2019-12-07 |
update account_ref_month 2 => 12 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-09-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents CURRSHO FROM 29/02/2020 TO 31/12/2019 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-21 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents DIRECTOR APPOINTED MRS ALLA NEAL |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
2018-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ADRIAN COWARD |
2018-01-18 |
update statutory_documents 18/01/18 STATEMENT OF CAPITAL GBP 100 |
2017-12-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date null => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-05 => 2018-11-30 |
2017-11-09 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-27 |
insert sic_code 30990 - Manufacture of other transport equipment n.e.c. |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2017-01-08 |
insert company_previous_name OFFSHORE DYNAMICS LTD |
2017-01-08 |
update name OFFSHORE DYNAMICS LTD => OCEANIC SYSTEMS (UK) LTD |
2016-12-01 |
update statutory_documents COMPANY NAME CHANGED OFFSHORE DYNAMICS LTD
CERTIFICATE ISSUED ON 01/12/16 |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099893980001 |
2016-05-13 |
delete address 20 STATION ROAD CHRISTCHURCH DORSET UNITED KINGDOM BH23 1QY |
2016-05-13 |
insert address UNIT 11 MILTON BUSINESS CENTRE WICK DRIVE NEW MILTON HAMPSHIRE ENGLAND BH25 6RH |
2016-05-13 |
update registered_address |
2016-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
20 STATION ROAD
CHRISTCHURCH
DORSET
BH23 1QY
UNITED KINGDOM |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE ADRIAN COWARD |
2016-04-05 |
update statutory_documents SECRETARY APPOINTED MR BRUCE ADRIAN COWARD |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITE |
2016-02-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |