Advanced company searchLink opens in new window

NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED

Company number 00300721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 CH01 Director's details changed for Christopher Paul O'neil on 13 February 2024
07 Oct 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 Mar 2023 AP01 Appointment of Ian Broughton as a director on 30 March 2023
31 Mar 2023 TM01 Termination of appointment of Robbert Oudendijk as a director on 30 March 2023
17 Nov 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
08 Apr 2022 AA Full accounts made up to 31 December 2020
15 Jun 2021 PSC05 Change of details for National Oilwell Varco Uk Limited as a person with significant control on 11 June 2021
15 Jun 2021 AD01 Registered office address changed from Greengate Middleton Manchester M24 1SA England to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 15 June 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
11 Jun 2021 AD01 Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ to Greengate Middleton Manchester M24 1SA on 11 June 2021
20 Jan 2021 AP01 Appointment of Christopher Paul O'neil as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Simon Scott Reid as a director on 31 December 2020
29 Oct 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 500,002
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 500,001
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
05 Sep 2018 TM01 Termination of appointment of Alastair James Fleming as a director on 31 August 2018
12 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 AP01 Appointment of Mr Simon Scott Reid as a director on 9 July 2018
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
18 Jul 2017 AA Full accounts made up to 31 December 2016