Advanced company searchLink opens in new window

PREMIER OIL ABERDEEN SERVICES LIMITED

Company number 01164961

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)
24 Jan 2017 AP03 Appointment of Julie Alison Vickers as a secretary on 18 January 2017
24 Jan 2017 TM02 Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Neil Hawkings as a director on 30 June 2016
22 Feb 2016 CH03 Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015
22 Feb 2016 CH01 Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 10,300,000
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015
01 Jul 2015 AP01 Appointment of Mr Dean Geoffrey Griffin as a director on 30 June 2015
29 May 2015 AP01 Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015
29 May 2015 TM01 Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015
20 May 2015 AP01 Appointment of Mrs Julie Elizabeth Forsyth as a director on 20 May 2015
20 May 2015 TM01 Termination of appointment of Michael James Skitmore as a director on 20 May 2015
20 May 2015 AP01 Appointment of Mr Stuart Royston Wheaton as a director on 20 May 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AP01 Appointment of Mr Richard Andrew Rose as a director on 1 October 2014
18 Aug 2014 TM01 Termination of appointment of Simon Charles Lockett as a director on 15 August 2014
06 Feb 2014 AP03 Appointment of Rachel Abigail Benjamin as a secretary
06 Feb 2014 TM02 Termination of appointment of Heather Kawan as a secretary