MARINE AND OFFSHORE ENGINEERING CONSULTANCY AND TECHNICAL SALES LIMITED
Company number 10364972
- Company Overview for MARINE AND OFFSHORE ENGINEERING CONSULTANCY AND TECHNICAL SALES LIMITED (10364972)
- Filing history for MARINE AND OFFSHORE ENGINEERING CONSULTANCY AND TECHNICAL SALES LIMITED (10364972)
- People for MARINE AND OFFSHORE ENGINEERING CONSULTANCY AND TECHNICAL SALES LIMITED (10364972)
- More for MARINE AND OFFSHORE ENGINEERING CONSULTANCY AND TECHNICAL SALES LIMITED (10364972)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
14 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
09 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
31 Jul 2021 | AD01 | Registered office address changed from Jesmond House Y.W.C.A. Jesmond House Y.W.C.A., Clayton Road, Newcastle upon Tyne Tyne and Wear NE2 1UJ England to Clavering House Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 31 July 2021 | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from 27 Chesters Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8TZ England to Jesmond House Y.W.C.A. Jesmond House Y.W.C.A., Clayton Road, Newcastle upon Tyne Tyne and Wear NE2 1UJ on 8 September 2020 | |
08 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr. Manfred Tanyi Takor on 9 September 2017 | |
11 Sep 2017 | CH03 | Secretary's details changed for Mr. Manfred Tanyi Takor on 9 September 2017 | |
09 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr. Manfred Tanyi Takor on 29 November 2016 | |
30 Nov 2016 | CH03 | Secretary's details changed for Mr. Manfred Tanyi Takor on 29 November 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 27, Chesters Court, Longbenton, Newcastle upon Tyne, Tyne and Wear, NE12 8TZ United Kingdom to 27 Chesters Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8TZ on 22 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr. Manfred Tanyi Takor on 21 September 2016 | |
21 Sep 2016 | CH03 | Secretary's details changed for Mr. Manfred Tanyi Takor on 21 September 2016 |