Advanced company searchLink opens in new window

PETROASSIST UK LIMITED

Company number SC471429

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)
16 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 MR01 Registration of charge SC4714290003, created on 19 April 2017
06 Apr 2017 MR04 Satisfaction of charge SC4714290001 in full
06 Apr 2017 MR04 Satisfaction of charge SC4714290002 in full
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
18 Jan 2017 AP01 Appointment of Mr Jose Miguel Do Espirito Santo Sinval as a director on 21 December 2016
18 Jan 2017 AP01 Appointment of Mr Mario Sergio Verissimo Pereira as a director on 21 December 2016
18 Jan 2017 AP01 Appointment of Mr Nuno Alexandre Logrado Cabral as a director on 21 December 2016
16 Jan 2017 TM01 Termination of appointment of Damian James Tracey as a director on 20 December 2016
16 Jan 2017 TM01 Termination of appointment of Neil Hamilton Thomas as a director on 20 December 2016
16 Jan 2017 TM01 Termination of appointment of Jeffrey Robert Lass as a director on 20 December 2016
13 May 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 March 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2016
07 Mar 2016 AP03 Appointment of Mrs Emily Jane Johnson as a secretary on 17 February 2016
07 Mar 2016 TM02 Termination of appointment of Robert Thomas James Bond as a secretary on 17 February 2016
22 Jun 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2016
07 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2014.
30 Jun 2014 MR01 Registration of charge 4714290001
30 Jun 2014 MR01 Registration of charge 4714290002
24 Jun 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014