- Company Overview for G D OFFSHORE SERVICES LIMITED (08880925)
- Filing history for G D OFFSHORE SERVICES LIMITED (08880925)
- People for G D OFFSHORE SERVICES LIMITED (08880925)
- More for G D OFFSHORE SERVICES LIMITED (08880925)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
02 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
01 Sep 2015 | AD01 | Registered office address changed from 33 Charrington Avenue Thornaby Stockton-on-Tees TS17 0LJ to 55 Bramble Close Stainton Middlesbrough TS8 9FE on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Gregg Dunford on 1 September 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Keely Malcolm on 1 September 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
20 Mar 2014 | AP03 | Appointment of Keely Malcolm as a secretary |