Advanced company searchLink opens in new window

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

Company number 01461021

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)
09 Jul 2018 MR04 Satisfaction of charge 014610210015 in full
14 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
19 Mar 2018 CH01 Director's details changed for Gordon Michael Bentham on 1 March 2018
23 Feb 2018 AA Full accounts made up to 31 March 2017
23 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
04 Jan 2018 MR01 Registration of charge 014610210016, created on 20 December 2017
23 Oct 2017 PSC05 Change of details for Expro International Group Limited as a person with significant control on 13 March 2017
03 Oct 2017 CH01 Director's details changed for Gordon Michael Bentham on 18 September 2017
13 Jul 2017 AP01 Appointment of Gordon Michael Bentham as a director on 10 July 2017
04 Jul 2017 TM01 Termination of appointment of Jean Bernard Marie Philippe Vernet as a director on 30 June 2017
27 Mar 2017 CH03 Secretary's details changed for Clare O'connell on 13 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Lewis John Woodburn Mcalister on 13 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Jean Bernard Marie Philippe Vernet on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from C/O Expro First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU to Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017
23 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
31 May 2016 CH01 Director's details changed for Jean Bernard Marie Philippe Vernet on 1 May 2016
01 Apr 2016 TM01 Termination of appointment of Charles Nicholas Woodburn as a director on 31 March 2016
01 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 800,001
08 Oct 2015 AA Full accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 800,001
17 Jan 2015 AA Full accounts made up to 31 March 2014
10 Nov 2014 AP03 Appointment of Clare O'connell as a secretary on 4 November 2014
10 Nov 2014 TM02 Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association