- Company Overview for APERGY RODS UK LIMITED (12224677)
- Filing history for APERGY RODS UK LIMITED (12224677)
- People for APERGY RODS UK LIMITED (12224677)
- More for APERGY RODS UK LIMITED (12224677)
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
|
|
03 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
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
|