KIDDERMINSTER PETROLEUM SERVICES LTD
Company number 08857321
- Company Overview for KIDDERMINSTER PETROLEUM SERVICES LTD (08857321)
- Filing history for KIDDERMINSTER PETROLEUM SERVICES LTD (08857321)
- People for KIDDERMINSTER PETROLEUM SERVICES LTD (08857321)
- Charges for KIDDERMINSTER PETROLEUM SERVICES LTD (08857321)
- More for KIDDERMINSTER PETROLEUM SERVICES LTD (08857321)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2024 | SH08 | Change of share class name or designation | |
05 Nov 2024 | SH08 | Change of share class name or designation | |
05 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 31 October 2024
|
|
04 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2024 | PSC07 | Cessation of Steven Harrington as a person with significant control on 31 October 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 Mar 2024 | AP01 | Appointment of Mr Matthew Suesse as a director on 1 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Apr 2022 | MR04 | Satisfaction of charge 088573210004 in full | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
19 Jan 2022 | MR04 | Satisfaction of charge 088573210003 in full | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Matthew Daglish on 1 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr Steven Harrington on 1 February 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from Unit a1 Ratio Park Finepoint Way Kidderminster Worcestershire DY11 7FF to Unit 31 Rowland Way Hoo Farm Industrial Estate Kidderminster DY11 7RA on 25 January 2021 | |
01 Sep 2020 | MR04 | Satisfaction of charge 088573210001 in full | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 |