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)
19 Jan 2015 AP01 Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015
24 Dec 2014 AA Full accounts made up to 31 December 2013
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
21 Jan 2014 CH01 Director's details changed for Mr Ian Jack on 30 April 2013
08 Jan 2014 CH03 Secretary's details changed for Pauline Droy Moore on 7 January 2014
07 Jan 2014 CH03 Secretary's details changed for Pauline Droy on 7 January 2014
28 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 400
24 Sep 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 CC04 Statement of company's objects
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 December 2011
07 Dec 2011 TM01 Termination of appointment of Peter Mackenzie as a director
23 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
21 Sep 2011 AP01 Appointment of Mr Jim Andrews as a director
12 Jul 2011 TM01 Termination of appointment of Donald Gormley as a director
11 Jul 2011 TM02 Termination of appointment of Donald Gormley as a secretary
27 May 2011 AAMD Amended full accounts made up to 31 December 2009
23 May 2011 AA Full accounts made up to 31 December 2009
17 Mar 2011 AA Full accounts made up to 31 December 2008
15 Mar 2011 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR on 15 March 2011
14 Mar 2011 AP03 Appointment of Pauline Droy as a secretary
09 Feb 2011 CH01 Director's details changed for Ian Jack on 1 February 2011
08 Feb 2011 CH01 Director's details changed for Peter Mackenzie on 1 February 2011