Advanced company searchLink opens in new window

BAKER HUGHES INTERNATIONAL LIMITED

Company number SC305022

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)
25 Mar 2024 AP01 Appointment of Mr Gary John Fines as a director on 22 March 2024
16 Jan 2024 AA Full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Apr 2023 AA Full accounts made up to 31 December 2021
02 Dec 2022 AP01 Appointment of Mr Adam Paul Butcher as a director on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Erica Salvadori as a director on 1 December 2022
28 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 May 2022 AA Full accounts made up to 31 December 2020
15 Nov 2021 AA Full accounts made up to 31 December 2019
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
28 Jan 2020 AA Full accounts made up to 31 December 2018
06 Jan 2020 AP01 Appointment of Erica Salvadori as a director on 1 January 2020
19 Dec 2019 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Carole Audrey Chichester as a director on 2 December 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
14 Feb 2019 CH01 Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018
23 Jan 2019 CH01 Director's details changed for Carole Audrey Chichester on 1 July 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 AD01 Registered office address changed from Silverburn House Claymore Drive Bridge of Don Aberdeen AB23 8GD to Stoneywood Park North Dyce Aberdeen AB21 7EA on 18 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018