- Company Overview for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- Filing history for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- People for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- Charges for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
- More for SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED (SC204919)
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) |
---|---|---|---|
21 Dec 2023 | OC | Scheme of amalgamation | |
21 Dec 2023 | OC | Diss by c/order | |
21 Dec 2023 | GAZ2 | Dissolution by c/order effective 21/12/23 manual gazette issued | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2023 | FOA-RR |
Re-registration assent
|
|
04 Oct 2023 | MAR |
Re-registration of Memorandum and Articles
|
|
04 Oct 2023 | CERT3 |
Certificate of re-registration from Limited to Unlimited
|
|
04 Oct 2023 | RR05 |
Re-registration from a private limited company to a private unlimited company
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | AP01 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Gary Park as a director on 31 July 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
11 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
07 Dec 2021 | AP01 | Appointment of Colin David Beddall as a director on 6 December 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 15 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 |