Advanced company searchLink opens in new window

APERGY RODS UK LIMITED

Company number 12224677

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)
06 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
29 Sep 2023 AA Full accounts made up to 30 December 2022
23 Aug 2023 AP04 Appointment of Centralis Uk Ltd as a secretary on 23 August 2023
23 Aug 2023 TM02 Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on 23 August 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • USD 3
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • USD 2
21 Nov 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Longwater Avenue Green Park Reading RG2 6GP on 21 November 2022
06 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 30 December 2021
26 Sep 2022 CH01 Director's details changed for Mrs Amy Elizabeth Dane Lister on 26 September 2022
23 Sep 2022 CH04 Secretary's details changed for Centralis Administrative Services (Uk) Limited on 7 September 2022
12 Jul 2022 TM01 Termination of appointment of Emmett Vivien Mcevoy as a director on 30 June 2022
12 Jul 2022 AP01 Appointment of Mrs. Amy Elizabeth Dane Lister as a director on 30 June 2022
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
17 Sep 2021 AA Accounts for a small company made up to 30 December 2020
05 Jul 2021 AP01 Appointment of Mr Emmett Vivien Mcevoy as a director on 1 July 2021
05 Jul 2021 TM01 Termination of appointment of Bobby Lee Williams as a director on 24 June 2021
17 Jun 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
04 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from 33 st. James's Square St. James's Square London SW1Y 4JS England to 33 st. James's Square London SW1Y 4JS on 23 September 2020
10 Sep 2020 AP01 Appointment of Mr. Bobby Lee Williams as a director on 31 August 2020
10 Sep 2020 TM01 Termination of appointment of Colm Furlong as a director on 31 August 2020
10 Jul 2020 PSC05 Change of details for Apergy Corporation as a person with significant control on 3 June 2020
18 Feb 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
24 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-24
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted