Advanced company searchLink opens in new window

WELLBORE INTEGRITY SOLUTIONS UK LIMITED

Company number 12045071

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)
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
  • GBP 20
16 Jan 2020 MA Memorandum and Articles of Association
09 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2020 MR01 Registration of charge 120450710002, created on 31 December 2019