SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED
Company number 02661838
- Company Overview for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- Filing history for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- People for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- Charges for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- More for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
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 Feb 2019 | MISC | Confirmation of transfer assets and liabilities | |
19 Feb 2019 | MISC | Notification from overseas registry of completion of merger | |
13 Feb 2019 | MISC | Court order re completion of cross border merger | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
09 Oct 2018 | MISC | CB01 - notice of a cross border merger | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Aug 2018 | TM01 | Termination of appointment of Ian Jack as a director on 10 August 2018 | |
17 Nov 2017 | PSC02 | Notification of Specialised Petroleum Services Group Limited as a person with significant control on 6 April 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Mr David Marsh as a director on 3 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Simon Smoker as a director on 3 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 | |
06 Jan 2016 | AP03 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
26 Oct 2015 | CH03 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Ian Jack on 23 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AD01 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Jim Andrews as a director on 1 January 2015 |