Advanced company searchLink opens in new window

CHAMBERS OCEANICS LIMITED

Company number 04305147

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)
22 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
08 Feb 2024 AA Unaudited abridged accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
17 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
25 Feb 2021 AA Unaudited abridged accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
06 Mar 2020 AA Unaudited abridged accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
03 May 2019 AA Unaudited abridged accounts made up to 31 October 2018
04 Apr 2019 AD01 Registered office address changed from 3D Harpings Road Hull HU5 4JF England to Harpings Road Hull HU5 4JF on 4 April 2019
26 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
04 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Mar 2017 AD01 Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017
31 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 Dec 2015 CH03 Secretary's details changed for Fererlith Pask on 26 March 2015
02 Apr 2015 CH01 Director's details changed for Mr Michael Andrew Chambers on 26 March 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1