Advanced company searchLink opens in new window

HERTFORDSHIRE OIL STORAGE LIMITED

Company number 00964902

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)
23 Apr 2024 AP01 Appointment of Mr Michael Derbyshire as a director on 17 April 2024
22 Apr 2024 TM01 Termination of appointment of Richard Paul Chaffe as a director on 17 April 2024
15 Apr 2024 AP01 Appointment of Daniel John Brain as a director on 4 April 2024
21 Mar 2024 TM01 Termination of appointment of Adam Charles Smith as a director on 11 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 AA Full accounts made up to 31 December 2022
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
16 Oct 2023 PSC05 Change of details for Valero Logistics Uk Ltd as a person with significant control on 13 December 2020
18 Sep 2023 AP01 Appointment of Mr Richard Paul Chaffe as a director on 11 September 2023
06 Sep 2023 TM01 Termination of appointment of Mark Anthony Belton as a director on 17 August 2023
25 Aug 2023 TM01 Termination of appointment of Luc Jean Smets as a director on 1 August 2023
25 Aug 2023 AP01 Appointment of John Regan as a director on 1 August 2023
07 Aug 2023 CH01 Director's details changed for Shaun Alan Dewar on 31 March 2022
13 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 19 October 2021
22 Dec 2022 PSC05 Change of details for Prax Lindsey Oil Refinery Limited as a person with significant control on 2 March 2021
21 Dec 2022 PSC05 Change of details for a person with significant control
20 Dec 2022 CH01 Director's details changed for Shaun Alan Dewar on 14 December 2022
20 Dec 2022 PSC05 Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 4 March 2021
01 Dec 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
19 Oct 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 TM01 Termination of appointment of Brett Phillip Johnston as a director on 30 September 2021
31 Mar 2022 AP01 Appointment of Mr Timothy Nigel Smith as a director on 30 September 2021
31 Mar 2022 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 19 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.