Advanced company searchLink opens in new window

DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED

Company number 02751956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from Unit 3 Adam Business Estate Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX to Unit 10 Adam Business Centre Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX on 23 February 2024
09 Jan 2024 AA Accounts for a small company made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
13 Jan 2023 AA Accounts for a small company made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
24 Feb 2021 AA Accounts for a small company made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
15 Jul 2020 AA Accounts for a small company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
19 Sep 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Mar 2019 AA Full accounts made up to 30 September 2018
30 Nov 2018 PSC01 Notification of Rory Alasdair Finlay-Notman as a person with significant control on 6 April 2016
21 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
01 Mar 2018 AA Full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
27 Jan 2017 AA Full accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Andrew David March as a director on 13 July 2016
10 Feb 2016 AA Full accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25,000
15 Jun 2015 AA Full accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,000