Advanced company searchLink opens in new window

EXPRO OVERSEAS LIMITED

Company number 02975580

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2023 DS01 Application to strike the company off the register
21 Aug 2023 AP01 Appointment of Mr Domenico Sansalone as a director on 11 August 2023
21 Aug 2023 TM01 Termination of appointment of Karen Alexandra Love as a director on 11 August 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
20 Jul 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 AP01 Appointment of Karen Alexandra Love as a director on 15 July 2022
15 Jul 2022 TM01 Termination of appointment of Graham George Watson as a director on 15 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
24 Dec 2021 AP01 Appointment of Mr Graham George Watson as a director on 13 December 2021
22 Dec 2021 TM01 Termination of appointment of Gordon Michael Bentham as a director on 13 December 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
19 Aug 2021 AA Full accounts made up to 31 December 2020
22 Sep 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 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 Gordon Michael Bentham on 2 September 2019
09 Sep 2019 CH03 Secretary's details changed for Mrs Sarah Louise Eley 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
13 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 TM02 Termination of appointment of Clare O'connell as a secretary on 11 July 2019
19 Jul 2019 AP03 Appointment of Mrs Sarah Louise Eley as a secretary on 11 July 2019