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)
22 Oct 2014 MA Memorandum and Articles of Association
30 Sep 2014 MR01 Registration of charge 014610210013, created on 23 September 2014
30 Sep 2014 MR01 Registration of charge 014610210014, created on 23 September 2014
30 Sep 2014 MR01 Registration of charge 014610210015, created on 23 September 2014
13 Sep 2014 MR01 Registration of charge 014610210012, created on 2 September 2014
29 May 2014 CH01 Director's details changed for Jean Bernard Marie Philippe Vernet on 7 January 2013
03 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 800,001
18 Nov 2013 CH01 Director's details changed for Mr Lewis John Woodburn Mcalister on 11 November 2013
24 Sep 2013 AA Full accounts made up to 31 March 2013
05 Mar 2013 CH03 Secretary's details changed for Ms Melanie Rachel Cox on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Jean Bernard Marie Philippe Vernet on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Charles Nicholas Woodburn on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Lewis John Woodburn Mcalister on 27 February 2013
07 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Charles Nicolas Woodburn on 25 November 2010
21 Sep 2012 AA Full accounts made up to 31 March 2012
26 Jun 2012 TM01 Termination of appointment of Mark Collis as a director
06 Mar 2012 TM01 Termination of appointment of Michael Speakman as a director
01 Mar 2012 AP01 Appointment of Mr Michael James Speakman as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
10 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
07 Feb 2012 AP01 Appointment of Jean Bernard Marie Philippe Vernet as a director
06 Feb 2012 TM01 Termination of appointment of Michael Speakman as a director
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
20 Dec 2011 MG01 Duplicate mortgage certificatecharge no:10
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10