Advanced company searchLink opens in new window

ELKINS OCEANIC SERVICES LIMITED

Company number 08988985

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)
17 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
27 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
07 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
22 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 04/01/2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
18 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 2
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
02 Jul 2014 CERTNM Company name changed applex industries LTD\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
30 May 2014 AD01 Registered office address changed from 42 Ashbury Drive Blackwater Camberley Surrey GU17 9HH United Kingdom on 30 May 2014