OCEAN PRODUCTS (LIVERPOOL) LIMITED
Company number 06403082
- Company Overview for OCEAN PRODUCTS (LIVERPOOL) LIMITED (06403082)
- Filing history for OCEAN PRODUCTS (LIVERPOOL) LIMITED (06403082)
- People for OCEAN PRODUCTS (LIVERPOOL) LIMITED (06403082)
- More for OCEAN PRODUCTS (LIVERPOOL) LIMITED (06403082)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Aug 2020 | PSC04 | Change of details for Mr Maurice Frank Robert Caplan as a person with significant control on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Maurice Frank Robert Caplan on 14 August 2020 | |
14 Aug 2020 | CH03 | Secretary's details changed for Mr Maurice Frank Robert Caplan on 13 August 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 24 Spitfire Road Triumph Trading Park Liverpool Merseyside L24 9BF on 19 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
12 Nov 2018 | AP03 | Appointment of Mr Maurice Frank Robert Caplan as a secretary on 12 November 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Geraldine Preston Caplan as a secretary on 12 November 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates |