OIL & GAS CONSTRUCTION SERVICES LTD

38 Torksey Avenue Saxilby, Lincoln, LN1 2HY, Lincolnshire, England
StatusACTIVE
Company No.06913935
CategoryPrivate Limited Company
Incorporated22 May 2009
Age15 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G H A NORTHWEST LTD

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:08803861
Status:ACTIVE
Category:Private Limited Company

GB LONDON CONSTRUCTION LTD

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

J & G FOOTMAN LTD

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

TECH BUY UK LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:08841128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source