CLYDE OVERSEAS SERVICE COMPANY - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-17 View Report
Dissolution. Dissolution application strike off company. 2021-08-09 View Report
Accounts. Accounts type small. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Officers. Termination date: 2020-06-19. Officer name: Michael Andrew Hartland Payton. 2020-06-22 View Report
Officers. Termination date: 2020-06-19. Officer name: Benjamin Edward Knowles. 2020-06-22 View Report
Confirmation statement. Statement with updates. 2020-02-18 View Report
Accounts. Accounts type small. 2020-01-21 View Report
Persons with significant control. Psc name: Clyde & Co Llp. Change date: 2019-04-30. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Officers. Termination date: 2019-01-17. Officer name: James Andrew Burns. 2019-01-28 View Report
Officers. Change date: 2019-01-01. Officer name: Mr James Andrew Burns. 2019-01-14 View Report
Accounts. Accounts type small. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-02-18 View Report
Accounts. Accounts type small. 2018-02-02 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type full. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type full. 2015-02-02 View Report
Auditors. Auditors resignation company. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type full. 2014-01-20 View Report
Officers. Officer name: Paul Newdick. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type full. 2013-01-24 View Report
Officers. Officer name: Mr John Robert Hill. 2012-11-29 View Report
Officers. Officer name: David Bennet. 2012-11-26 View Report
Officers. Officer name: Mr John William Morris. 2012-03-14 View Report
Officers. Officer name: David Peter Bennet. 2012-03-14 View Report
Officers. Officer name: Robert Pilcher. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Officers. Officer name: John Whittaker. 2012-02-15 View Report
Accounts. Accounts type full. 2012-01-18 View Report
Officers. Change date: 2011-08-22. Officer name: Mr Michael Andrew Hartland Payton. 2011-08-24 View Report
Officers. Officer name: Robert Eric Pilcher. Change date: 2011-08-22. 2011-08-24 View Report
Officers. Change date: 2011-08-22. Officer name: Paul Anthony Newdick. 2011-08-24 View Report
Officers. Change date: 2011-08-22. Officer name: Mr Benjamin Edward Knowles. 2011-08-24 View Report
Officers. Officer name: James Andrew Burns. Change date: 2011-08-22. 2011-08-24 View Report
Officers. Change date: 2011-08-19. Officer name: Clyde Secretaries Limited. 2011-08-19 View Report
Address. Old address: 51 Eastcheap London EC3M 1JP. Change date: 2011-08-19. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type full. 2011-01-27 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Officers. Officer name: James Andrew Burns. 2010-01-29 View Report
Accounts. Accounts type full. 2010-01-27 View Report
Officers. Officer name: Nigel Brook. 2010-01-22 View Report
Officers. Officer name: Michael Parker. 2010-01-22 View Report