Advanced company searchLink opens in new window

HUMBLY GROVE ENERGY SERVICES LIMITED

Company number 05210198

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 Nov 2011 TM01 Termination of appointment of Colin Judd as a director
19 Oct 2011 AP01 Appointment of Tengku Muhammad Taufik Tengku Aziz as a director
18 Oct 2011 AP01 Appointment of Mr Muhammad Zamri Jusoh as a director
18 Oct 2011 AP01 Appointment of Mr Emran Othman as a director
18 Oct 2011 AP01 Appointment of Madam Swee Yoke Yap as a director
18 Oct 2011 AP01 Appointment of Mr Pramod Kumar Karunakaran as a director
18 Oct 2011 TM01 Termination of appointment of Melvyn Horgan as a director
26 Sep 2011 AP01 Appointment of Mr Klaus Reinisch as a director
23 Sep 2011 AP03 Appointment of Mr Nailesh Kantilal Rambhai as a secretary
23 Sep 2011 TM02 Termination of appointment of Colin Judd as a secretary
06 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 31 March 2011
01 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital be divided from £1000 to 1000 shares of £1 each 31/03/2011
01 Jun 2011 CC02 Notice of removal of restriction on the company's articles
20 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,001,000
20 May 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
13 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 31 March 2010
25 May 2010 CH01 Director's details changed for Mr Roland Wessel Wessel on 3 May 2010
03 Sep 2009 AUD Auditor's resignation
26 Aug 2009 AUD Auditor's resignation
24 Aug 2009 MISC Section 519
21 Aug 2009 363a Return made up to 19/08/09; full list of members
21 Jul 2009 AA Full accounts made up to 31 March 2009
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1