OIL & GAS CONSTRUCTION SERVICES LTD
Status | ACTIVE |
Company No. | 06913935 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
OIL & GAS CONSTRUCTION SERVICES LTD is an active private limited company with number 06913935. It was incorporated 15 years, 10 days ago, on 22 May 2009. The company address is 38 Torksey Avenue Saxilby, Lincoln, LN1 2HY, Lincolnshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: 38 Torksey Avenue Saxilby Lincoln Lincolnshire LN1 2HY
Old address: 9 Livia Avenue North Hykeham Lincoln Lincolnshire LN6 9ZF England
Change date: 2020-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-11
Psc name: Mrs Rebecca Elizabeth White
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Elizabeth White
Change date: 2020-06-11
Documents
Change person secretary company with change date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-11
Officer name: Mr Darren Mark White
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-06
Psc name: Mrs Rebecca Elizabeth White
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Old address: 1 Swallow Avenue Skellingthorpe Lincoln Lincolnshire LN6 5XJ
New address: 9 Livia Avenue North Hykeham Lincoln Lincolnshire LN6 9ZF
Change date: 2019-09-06
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Elizabeth White
Change date: 2019-09-06
Documents
Change person secretary company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Mark White
Change date: 2019-09-06
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Mrs Rebecca White
Documents
Change person secretary company with change date
Date: 25 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Mark White
Change date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Some Companies
58 WOODHEYS DRIVE,SALE,M33 4JD
Number: | 08803861 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WARLEY ROAD,HAYES,UB4 0QN
Number: | 09943183 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLDSTAR INTERCITY DEVELOPMENTS L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL007714 |
Status: | ACTIVE |
Category: | Limited Partnership |
VAPE HUT , 42 NEW STREET,TELFORD,TF1 1NE
Number: | 09907759 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDB INTERNATIONAL CONSULTING LIMITED
4 NIGHTINGALE CLOSE,PINNER,HA5 2TN
Number: | 11069979 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 08841128 |
Status: | ACTIVE |
Category: | Private Limited Company |