BLUE OCEAN SERVICES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-09 View Report
Officers. Officer name: Miss Frances Dugbo. Change date: 2023-05-17. 2023-05-18 View Report
Persons with significant control. Psc name: Miss Frances Dugbo. Change date: 2023-05-17. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Officers. Termination date: 2020-06-30. Officer name: Richard Gabriel Dugbo. 2020-08-27 View Report
Officers. Termination date: 2020-06-30. Officer name: Philomena Eyarhono. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Officers. Officer name: Mrs Philomena Eyarhono. Appointment date: 2018-04-30. 2018-05-07 View Report
Confirmation statement. Statement with no updates. 2018-05-07 View Report
Officers. Officer name: Mr Richard Gabriel Dugbo. Appointment date: 2018-04-25. 2018-05-04 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-01-31 View Report
Accounts. Accounts type total exemption full. 2014-06-05 View Report
Gazette. Gazette filings brought up to date. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Gazette. Gazette notice compulsary. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type total exemption full. 2013-04-10 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Address. Old address: 120 Hither Green Lane Lewisham London South East London SE13 6QA. Change date: 2012-04-11. 2012-04-11 View Report
Accounts. Accounts type total exemption full. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Officers. Officer name: Gabriel Dugbo. 2011-03-13 View Report
Accounts. Accounts type total exemption full. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Officer name: Frances Dugbo. Change date: 2010-01-01. 2010-06-17 View Report
Address. Old address: 339 Stanstead Road Catford London SE6 4UE. Change date: 2010-06-08. 2010-06-08 View Report
Accounts. Accounts type total exemption full. 2010-01-05 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type total exemption full. 2009-01-29 View Report
Annual return. Legacy. 2008-08-11 View Report
Accounts. Accounts type total exemption full. 2007-11-29 View Report
Annual return. Legacy. 2007-07-13 View Report
Accounts. Accounts type total exemption full. 2007-01-12 View Report
Officers. Description: Director resigned. 2007-01-12 View Report
Officers. Description: Director resigned. 2007-01-12 View Report
Annual return. Legacy. 2006-07-04 View Report