WELLBORE INTEGRITY SOLUTIONS UK LIMITED
Company number 12045071
- Company Overview for WELLBORE INTEGRITY SOLUTIONS UK LIMITED (12045071)
- Filing history for WELLBORE INTEGRITY SOLUTIONS UK LIMITED (12045071)
- People for WELLBORE INTEGRITY SOLUTIONS UK LIMITED (12045071)
- Charges for WELLBORE INTEGRITY SOLUTIONS UK LIMITED (12045071)
- More for WELLBORE INTEGRITY SOLUTIONS UK LIMITED (12045071)
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) |
---|---|---|---|
14 Aug 2024 | AUD | Auditor's resignation | |
20 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
26 May 2024 | AA | Full accounts made up to 31 December 2022 | |
04 Dec 2023 | TM01 | Termination of appointment of Trevor Paul Brooks as a director on 24 October 2023 | |
04 Dec 2023 | AP01 | Appointment of Shane Peter Willoughby as a director on 1 December 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 3 October 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 May 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Oct 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
29 Jul 2021 | MR04 | Satisfaction of charge 120450710001 in full | |
29 Jul 2021 | MR04 | Satisfaction of charge 120450710003 in full | |
29 Jul 2021 | MR04 | Satisfaction of charge 120450710004 in full | |
20 Jul 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
01 Mar 2021 | AP01 | Appointment of Trevor Paul Brooks as a director on 23 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Ronald William Melnyk as a director on 27 July 2020 | |
09 Oct 2020 | MR01 | Registration of charge 120450710004, created on 8 October 2020 | |
09 Oct 2020 | MR01 | Registration of charge 120450710003, created on 8 October 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
15 Jul 2020 | TM01 | Termination of appointment of Lawrence Dean Keister as a director on 5 February 2020 | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
16 Jan 2020 | MA | Memorandum and Articles of Association | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | MR01 | Registration of charge 120450710002, created on 31 December 2019 |