Advanced company searchLink opens in new window

HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED

Company number 03532045

Filter by category

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)
05 Apr 2019 CH01 Director's details changed for Mr Peter Rose on 5 April 2019
17 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
07 Sep 2017 TM01 Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017
27 Jul 2017 CH01 Director's details changed
26 Jul 2017 AP03 Appointment of Mr Cormac John Peter Gilmore as a secretary on 21 July 2017
26 Jul 2017 AP01 Appointment of Mr Mark Edwin Jarvis as a director on 21 July 2017
05 May 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Mr Arthur James Johnson Iii on 1 October 2010
31 May 2016 CH01 Director's details changed for Dennis Lee Proctor on 19 May 2016
11 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 21,163,523
12 Nov 2015 AP01 Appointment of Dennis Lee Proctor as a director on 9 October 2015
29 Oct 2015 TM02 Termination of appointment of Robert John Davie as a secretary on 9 October 2015
28 Oct 2015 TM01 Termination of appointment of Robert John Davie as a director on 9 October 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 21,163,523
02 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for Mr Robert John Davie on 16 December 2013
19 May 2014 CH01 Director's details changed for Mr Peter Rose on 16 December 2013
19 May 2014 CH03 Secretary's details changed for Mr Robert John Davie on 16 December 2013
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 21,163,523
23 Dec 2013 AD01 Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 December 2013
16 Dec 2013 AD01 Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013