Advanced company searchLink opens in new window

CUADRILLA WELL SERVICES LIMITED

Company number 06811574

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)
07 Feb 2024 AD01 Registered office address changed from PO Box 4385 06811574 - Companies House Default Address Cardiff CF14 8LH to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 7 February 2024
26 Jan 2024 CH01 Director's details changed for Francis Gerard Egan on 15 January 2024
27 Dec 2023 RP05 Registered office address changed to PO Box 4385, 06811574 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Jun 2023 AA Full accounts made up to 30 June 2022
16 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Jun 2022 AA Full accounts made up to 30 June 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
20 May 2021 AA Full accounts made up to 30 June 2020
26 Nov 2020 AD01 Registered office address changed from , Cuadrilla House Unit 6 Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
08 Sep 2020 AP01 Appointment of Mr Julian Robert Steven Ball as a director on 1 September 2020
15 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
09 Aug 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Mark Lappin as a director on 28 February 2019
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CH01 Director's details changed for Francis Gerard Egan on 30 November 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Jun 2017 AA Full accounts made up to 31 December 2016
09 May 2017 AP01 Appointment of Mr Mark Lappin as a director on 8 May 2017
09 May 2017 TM01 Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017
26 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates