- Company Overview for OFFSHORE ENERGY LIMITED (09375527)
- Filing history for OFFSHORE ENERGY LIMITED (09375527)
- People for OFFSHORE ENERGY LIMITED (09375527)
- More for OFFSHORE ENERGY LIMITED (09375527)
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) |
---|---|---|---|
09 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
09 Jan 2019 | PSC04 | Change of details for Mr Richard Turnbull as a person with significant control on 1 October 2018 | |
09 Jan 2019 | PSC01 | Notification of Andrew James Nussbaum as a person with significant control on 16 January 2018 | |
09 Jan 2019 | PSC01 | Notification of Richard Turnbull as a person with significant control on 16 January 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Richard Turnbull on 1 October 2018 | |
09 Jan 2019 | PSC07 | Cessation of Offshore Energy Uk Limited as a person with significant control on 16 January 2018 | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 January 2018
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Philip John Davies as a director on 23 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed for Mr Richard Turnbull on 6 January 2017 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|