EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Company number 01461021
- Company Overview for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021)
- Filing history for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021)
- People for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021)
- Charges for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021)
- More for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021)
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
|
|
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
|
|
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
|