Advanced company searchLink opens in new window

EXPRO NORTH SEA LIMITED

Company number 01108011

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)
13 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
09 May 2023 AP01 Appointment of Iain David Farley as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Colin James Mackenzie as a director on 5 May 2023
06 Apr 2023 TM01 Termination of appointment of Alistair George Sinclair Geddes as a director on 31 March 2023
20 Jul 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
28 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
06 Oct 2021 MR04 Satisfaction of charge 011080110012 in full
06 Oct 2021 MR01 Registration of charge 011080110013, created on 1 October 2021
19 Aug 2021 AA Full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Colin Mackenzie on 3 June 2020
22 Sep 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 AP01 Appointment of Colin Mackenzie as a director on 3 June 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/02/2021 under section 1088 of the Companies Act 2006
03 Jun 2020 TM01 Termination of appointment of Neil Ronald Sims as a director on 3 June 2020
02 Apr 2020 TM01 Termination of appointment of Ian James Robb as a director on 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
09 Sep 2019 CH01 Director's details changed for Mr Lewis John Woodburn Mcalister on 2 September 2019
09 Sep 2019 CH01 Director's details changed for Ian James Robb on 2 September 2019
09 Sep 2019 CH03 Secretary's details changed for Mrs Sarah Louise Eley on 2 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Neil Ronald Sims on 2 September 2019
09 Sep 2019 CH01 Director's details changed for Alistair George Sinclair Geddes on 2 September 2019
05 Sep 2019 AD01 Registered office address changed from Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 5 September 2019
05 Sep 2019 PSC05 Change of details for Exploration and Production Services (Holdings) Limited as a person with significant control on 2 September 2019