- Company Overview for PATHFINDER ENERGY SERVICES LIMITED (03709500)
- Filing history for PATHFINDER ENERGY SERVICES LIMITED (03709500)
- People for PATHFINDER ENERGY SERVICES LIMITED (03709500)
- More for PATHFINDER ENERGY SERVICES LIMITED (03709500)
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) |
---|---|---|---|
26 Oct 2015 | CH03 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | TM01 | Termination of appointment of Gordon George Reid Ballard as a director on 30 June 2015 | |
01 May 2015 | AD01 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
19 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Nov 2014 | TM01 | Termination of appointment of Gregory Johnston as a director on 28 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Jorgen Berg as a director on 12 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Ryan Alexander Kidd as a director on 12 November 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Jorgen Berg on 11 July 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
08 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 | |
07 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy on 7 January 2014 | |
05 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Dec 2013 | AP01 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Jorgen Berg as a director | |
20 Mar 2013 | TM01 | Termination of appointment of John Wright as a director | |
20 Mar 2013 | AP01 | Appointment of Mr Gregory Johnston as a director | |
15 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from C/O Schlumberger Oilfield Uk Plc Churchill Court Manor Royal Crawley West Sussex RH10 9LU United Kingdom on 14 February 2013 | |
03 Dec 2012 | CC04 | Statement of company's objects | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Mr John Cook Harper Wright as a director | |
13 Sep 2012 | AP01 | Appointment of Mr Gordon George Reid Ballard as a director |