Advanced company searchLink opens in new window

DOWNHOLE PRODUCTS UK HOLDCO II LIMITED

Company number SC340395

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 Jun 2024 MR01 Registration of charge SC3403950005, created on 11 June 2024
29 Apr 2024 PSC02 Notification of Bwe Vies Uk Limited as a person with significant control on 26 April 2024
29 Apr 2024 MR04 Satisfaction of charge SC3403950003 in full
26 Apr 2024 PSC07 Cessation of Investec Investments (Uk) Limited as a person with significant control on 26 April 2024
26 Apr 2024 MR04 Satisfaction of charge SC3403950004 in full
09 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
28 Mar 2024 CH01 Director's details changed for Mr Derek Andrew Nixon on 28 March 2024
10 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
20 Oct 2023 AA Accounts for a dormant company made up to 31 December 2021
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 MA Memorandum and Articles of Association
16 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 AP01 Appointment of Witland James Leblanc Jr as a director on 10 August 2023
11 Aug 2023 TM01 Termination of appointment of Mark Gandy as a director on 10 August 2023
11 Jul 2023 AP01 Appointment of Mr Derek Andrew Nixon as a director on 23 June 2023
15 May 2023 AA Full accounts made up to 31 December 2020
15 May 2023 PSC02 Notification of Investec Investments (Uk) Limited as a person with significant control on 1 June 2020
15 May 2023 PSC07 Cessation of Bwe Vies Uk Limited as a person with significant control on 1 June 2020
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
12 Jul 2022 TM01 Termination of appointment of Gregory Cooper as a director on 12 July 2022
12 Jul 2022 AP01 Appointment of Mr Mark Gandy as a director on 12 July 2022
12 Jul 2022 TM02 Termination of appointment of Gregory Cooper as a secretary on 12 July 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022