Advanced company searchLink opens in new window

SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED

Company number 02661838

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of merger 02/01/2018
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
  • GBP 400
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