Advanced company searchLink opens in new window

SCHLUMBERGER UK HOLDINGS LIMITED

Company number 01686572

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)
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
05 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
15 Jul 2022 PSC05 Change of details for Schlumberger Public Limited Company as a person with significant control on 15 July 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
19 Dec 2021 AA Full accounts made up to 31 December 2020
07 Dec 2021 AP01 Appointment of Colin David Beddall as a director on 6 December 2021
09 Sep 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
09 Sep 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
02 Mar 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
10 Jun 2020 AP03 Appointment of Mark Roman Higgins as a secretary on 29 May 2020
10 Jun 2020 TM02 Termination of appointment of Simon Smoker as a secretary on 29 May 2020
10 Jun 2020 TM01 Termination of appointment of Simon Smoker as a director on 29 May 2020
10 Jun 2020 AP01 Appointment of Gary Park as a director on 29 May 2020